STERLING EVENT GROUP LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Director's details changed for Mrs Jessica Baynes on 2025-05-14 |
20/05/2520 May 2025 | Director's details changed for Mr Richard Gordon Bowden on 2025-05-14 |
14/05/2514 May 2025 | Registered office address changed from Unit 1B Ringway Trading Estate Shadowmoss Road Manchester Lancashire M22 5LH to Icon 4 3 Sunbank Lane Manchester Airport Altrincham WA15 0AF on 2025-05-14 |
27/12/2427 December 2024 | Full accounts made up to 2024-03-31 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
31/10/2431 October 2024 | Registration of charge 068777340002, created on 2024-10-31 |
01/08/241 August 2024 | Termination of appointment of Daniel Charmer as a director on 2024-07-26 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-18 with updates |
09/12/239 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Confirmation statement made on 2023-04-15 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-03-31 |
05/05/225 May 2022 | Confirmation statement made on 2022-04-15 with no updates |
16/02/2216 February 2022 | Appointment of Mr Ben Marshall as a director on 2022-01-01 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
23/04/2023 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES |
27/01/2027 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 068777340001 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES |
20/11/1820 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR THOMAS PAUL DAVIES |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR RICHARD PETER NICHOLSON |
11/05/1811 May 2018 | DIRECTOR APPOINTED MR DANIEL CHARMER |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES |
14/08/1714 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES |
20/03/1720 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BAYNES / 16/03/2017 |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 15 April 2016 with full list of shareholders |
09/01/169 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
20/07/1520 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BOWDEN / 20/07/2015 |
21/05/1521 May 2015 | Annual return made up to 15 April 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
15/05/1415 May 2014 | Annual return made up to 15 April 2014 with full list of shareholders |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 15 April 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/05/1218 May 2012 | Annual return made up to 15 April 2012 with full list of shareholders |
04/04/124 April 2012 | DIRECTOR APPOINTED MISS JESSICA BOWDEN |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 15 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 1B RINGWAY INDUSTRIAL ESTATE SHADOWMOSS ROAD MANCHESTER M22 5LH |
09/06/109 June 2010 | Annual return made up to 15 April 2010 with full list of shareholders |
08/06/108 June 2010 | REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 3 CORNISHWAY INDUSTRIAL ESTATE CORNISHWAY MANCHESTER LANCASHIRE M22 OWT |
30/06/0930 June 2009 | CURRSHO FROM 30/04/2010 TO 31/03/2010 |
14/05/0914 May 2009 | REGISTERED OFFICE CHANGED ON 14/05/2009 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UK |
13/05/0913 May 2009 | DIRECTOR APPOINTED RICHARD GORDON BOWDEN |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND |
15/04/0915 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company