STERLING HOUSING SERVICES LTD

Grosvenor House Grosvenor House, Birmingham, B3 1RB, England
StatusACTIVE
Company No.10928185
CategoryPrivate Limited Company
Incorporated22 Aug 2017
Age6 years, 8 months, 6 days
JurisdictionEngland 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

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Nov 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 07 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWS MANAGEMENT CONSULTANCY LIMITED

86 HOLLINS LANE,STOCKPORT,SK6 5DA

Number:09895260
Status:ACTIVE
Category:Private Limited Company

DIRAN TRANSPORT LTD

1 MACBETH COURT MACBETH COURT,BRACKNELL,RG42 3EQ

Number:10231117
Status:ACTIVE
Category:Private Limited Company

EALES MEDICAL LIMITED

REX BUILDINGS,WILMSLOW,SK9 1HY

Number:07211146
Status:ACTIVE
Category:Private Limited Company

HILL & SMITH (USA) LIMITED

WESTHAVEN HOUSE ARLESTON WAY,SOLIHULL,B90 4LH

Number:06876775
Status:ACTIVE
Category:Private Limited Company

IF MANAGEMENT SERVICES LTD

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

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