STERLING 2000 GROUP LIMITED

Sterling House 810 Mandarin Court Sterling House 810 Mandarin Court, Warrington, WA1 1GG, Cheshire, United Kingdom
StatusACTIVE
Company No.10382723
CategoryPrivate Limited Company
Incorporated19 Sep 2016
Age7 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

STERLING 2000 GROUP LIMITED is an active private limited company with number 10382723. It was incorporated 7 years, 8 months, 12 days ago, on 19 September 2016. The company address is Sterling House 810 Mandarin Court Sterling House 810 Mandarin Court, Warrington, WA1 1GG, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 07 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 27 May 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Sarah Ann Mciver

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Mcclean

Termination date: 2018-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Smith

Change date: 2017-07-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jun 2017

Action Date: 22 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103827230001

Charge creation date: 2017-06-22

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2017

Action Date: 15 Mar 2017

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2017-03-15

Documents

View document PDF

Resolution

Date: 11 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Karen Smith

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Ann Mciver

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Andrew Mcclean

Appointment date: 2017-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-01

Officer name: Mrs Janene Lisa Rudge

Documents

View document PDF

Resolution

Date: 10 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2016

Action Date: 07 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-07

Capital : 50 GBP

Documents

View document PDF

Capital name of class of shares

Date: 02 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Incorporation company

Date: 19 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MORRIS ISLAND CONSULTING LIMITED

C/O ABSOLUTE ACCOUNTANTS LTD SUITE K,HATFIELD,AL9 5BT

Number:08487303
Status:ACTIVE
Category:Private Limited Company

PARTNERSHIP FOR YOUNG LONDON

CORPORATION OF LONDON PO BOX 270,LONDON,EC2P 2EJ

Number:03334117
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SKY BUILDERS PROPERTY LTD

WALFORD HOUSE BASINGSTOKE ROAD,READING,RG7 1AA

Number:11247486
Status:ACTIVE
Category:Private Limited Company

SOUTH SHIELDS (WESTOE) RFC LIMITED

C/O OPTIMAL ACCOUNTANCY,SOUTH SHIELDS,NE34 6RB

Number:09592118
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SUNDERLAND MOT CENTRE LIMITED

24 PALLION ROAD,TYNE & WEAR,SR4 6LR

Number:06217080
Status:ACTIVE
Category:Private Limited Company
Number:RC000767
Status:ACTIVE
Category:Royal Charter Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source