STERLING HOUSING SERVICES LTD
Status | ACTIVE |
Company No. | 10928185 |
Category | Private Limited Company |
Incorporated | 22 Aug 2017 |
Age | 6 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STERLING HOUSING SERVICES LTD is an active private limited company with number 10928185. It was incorporated 6 years, 8 months, 6 days ago, on 22 August 2017. The company address is Grosvenor House Grosvenor House, Birmingham, B3 1RB, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Gazette filings brought up to date
Date: 01 Nov 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA01
New date: 2022-08-30
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Gazette filings brought up to date
Date: 07 Dec 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2022
Action Date: 04 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-04
Old address: The Mint, 96 Icknield Street Hockley Birmingham B18 6RU England
New address: Grosvenor House 11 st. Pauls Square Birmingham B3 1RB
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-22
Psc name: Mr Andrew Chan
Documents
Cessation of a person with significant control
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Bogumila Chan
Cessation date: 2022-02-22
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Gazette filings brought up to date
Date: 20 Nov 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Dissolved compulsory strike off suspended
Date: 16 Nov 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Change person director company with change date
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Hong Yiu Chan
Change date: 2021-04-09
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-09
Psc name: Mrs Bogumila Jadwiga Chan
Documents
Change to a person with significant control
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Hong Yiu Chan
Change date: 2021-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX England
Change date: 2021-04-09
New address: The Mint, 96 Icknield Street Hockley Birmingham B18 6RU
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2020
Action Date: 31 Jul 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-07-31
Charge number: 109281850002
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Termination director company with name termination date
Date: 02 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: James Dearing
Documents
Termination director company with name termination date
Date: 01 Jul 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-01
Officer name: George Christou
Documents
Accounts with accounts type micro entity
Date: 14 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mr Andrew Hong Yiu Chan
Documents
Change person director company with change date
Date: 14 Apr 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Dearing
Change date: 2020-03-10
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-10
Officer name: Mr George Christou
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-14
Charge number: 109281850001
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2019
Action Date: 24 Dec 2019
Category: Address
Type: AD01
Old address: Sterling House 136 Hagley Road Edgbaston West Midlands B16 9NX England
Change date: 2019-12-24
New address: Morgan Reach House 136 Hagley Road Birmingham West Midlands B16 9NX
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Dearing
Appointment date: 2019-12-03
Documents
Appoint person director company with name date
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Christou
Appointment date: 2019-12-03
Documents
Change registered office address company with date old address new address
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-06
Old address: Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB United Kingdom
New address: Sterling House 136 Hagley Road Edgbaston West Midlands B16 9NX
Documents
Confirmation statement with updates
Date: 16 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-09
Old address: 65 Waterloo Road Smethwick Birmingham B66 4JS England
New address: Grosvenor House 11 st Paul's Square Birmingham West Midlands B3 1RB
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts amended with accounts type micro entity
Date: 28 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AAMD
Made up date: 2018-08-31
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Address
Type: AD01
Old address: 369 Hagley Road West Quinton Birmingham B32 2AL England
New address: 65 Waterloo Road Smethwick Birmingham B66 4JS
Change date: 2018-04-09
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
AWS MANAGEMENT CONSULTANCY LIMITED
86 HOLLINS LANE,STOCKPORT,SK6 5DA
Number: | 09895260 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MACBETH COURT MACBETH COURT,BRACKNELL,RG42 3EQ
Number: | 10231117 |
Status: | ACTIVE |
Category: | Private Limited Company |
REX BUILDINGS,WILMSLOW,SK9 1HY
Number: | 07211146 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH
Number: | 06876775 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 MARYLEBONE LANE,LONDON,W1U 2NT
Number: | 07946486 |
Status: | ACTIVE |
Category: | Private Limited Company |
RESPONSE MECHANICAL SERVICES LIMITED
UNIT 19 SOLOMAN ROAD,ILKESTON,DE7 5UA
Number: | 08669899 |
Status: | ACTIVE |
Category: | Private Limited Company |