STERLING GLOBAL MARINE LIMITED
Status | ACTIVE |
Company No. | 09429401 |
Category | Private Limited Company |
Incorporated | 09 Feb 2015 |
Age | 9 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STERLING GLOBAL MARINE LIMITED is an active private limited company with number 09429401. It was incorporated 9 years, 2 months, 19 days ago, on 09 February 2015. The company address is 17 Glasshouse Studios Fryern Court Road 17 Glasshouse Studios Fryern Court Road, Fordingbridge, SP6 1QX, Hampshire, United Kingdom.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 094294010001
Charge creation date: 2024-03-17
Documents
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 09 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-09
Documents
Accounts with accounts type total exemption full
Date: 22 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 09 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-09
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 09 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-09
Documents
Accounts with accounts type total exemption full
Date: 13 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2021
Action Date: 09 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-09
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Victoria Warltier
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 09 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-09
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Christopher Warltier
Change date: 2020-02-14
Documents
Change person director company with change date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-14
Officer name: Mr Richard Rapp
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Change to a person with significant control
Date: 09 Feb 2018
Action Date: 06 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-06
Psc name: Mr Lee Christopher Warltier
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-06
Psc name: Richard Rapp
Documents
Notification of a person with significant control
Date: 09 Feb 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Waltier
Notification date: 2016-04-06
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-09
Documents
Accounts with accounts type total exemption full
Date: 10 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2016
Action Date: 09 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-09
Documents
Change account reference date company previous shortened
Date: 20 Jan 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-12-31
Documents
Appoint person director company with name date
Date: 30 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Richard Rapp
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11092026 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 DENMARK AVENUE,WIMBLEDON,,SW19 4HF
Number: | 07489851 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BOLNEY GRANGE,CROYDON,CR0 6QP
Number: | 04134519 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 702 CROWN HOUSE,LONDON,NW10 7PN
Number: | 11337857 |
Status: | ACTIVE |
Category: | Private Limited Company |
D&D GROUNDWORK&UNDERPINNING LTD
153 BALMORAL DRIVE,BOREHAMWOOD,WD6 2QP
Number: | 11776776 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAYTONS FARM,NEWENT,GL18 1EH
Number: | 02627914 |
Status: | ACTIVE |
Category: | Private Limited Company |