STERLING ISA MANAGERS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mrs Mary Helen Trussell as a director on 2025-07-07

View Document

05/06/255 June 2025 Termination of appointment of Joanna Kate Harris as a director on 2025-06-04

View Document

02/05/252 May 2025 Full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Termination of appointment of Deborah Lee Davis as a director on 2025-03-18

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

09/12/249 December 2024 Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 2024-12-09

View Document

05/12/245 December 2024 Director's details changed for Mr Christopher John George Moulder on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Gayle Elaine Schumacher on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mr Matthew Hilmar Cuhls on 2024-12-02

View Document

04/12/244 December 2024 Director's details changed for Mrs Deborah Lee Davis on 2024-12-02

View Document

27/11/2427 November 2024 Resolutions

View Document

27/11/2427 November 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with updates

View Document

16/02/2416 February 2024 Statement of capital on 2024-02-16

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

19/12/2319 December 2023 Statement of capital on 2023-12-19

View Document

19/12/2319 December 2023

View Document

19/12/2319 December 2023 Resolutions

View Document

09/10/239 October 2023 Termination of appointment of Jacqueline Lowe as a director on 2023-09-30

View Document

09/10/239 October 2023 Termination of appointment of Sophie Jane O'connor as a director on 2023-09-30

View Document

30/06/2330 June 2023 Termination of appointment of Priscilla Ann Davies as a director on 2023-06-30

View Document

28/06/2328 June 2023 Director's details changed for Ms Priscilla Ann Davies on 2023-06-28

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Termination of appointment of Phillip Robert John Bungey as a director on 2023-05-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

09/02/239 February 2023 Appointment of Mr Donald Mackechnie as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mr Dudley Mark Hewitt Skinner as a director on 2023-02-08

View Document

09/02/239 February 2023 Appointment of Mrs Jacqueline Lowe as a director on 2023-02-08

View Document

08/02/238 February 2023 Appointment of Mrs Sophie Jane O'connor as a director on 2023-01-17

View Document

09/12/229 December 2022 Appointment of Mrs Jacqueline Leiper as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Craig John Wood as a director on 2022-12-01

View Document

09/12/229 December 2022 Appointment of Mr Scott Cameron Guild as a director on 2022-12-01

View Document

07/02/227 February 2022 Appointment of Mr Craig John Wood as a director on 2022-01-31

View Document

03/02/223 February 2022 Termination of appointment of Philip Smith as a director on 2021-09-01

View Document

02/02/222 February 2022 Appointment of Jonathan Anderson as a director on 2022-01-31

View Document

20/01/2220 January 2022 Auditor's resignation

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

24/06/2124 June 2021 Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to One Glass Wharf Bristol BS2 0ZX

View Document

24/06/2124 June 2021 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

27/08/2027 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PHILIP SMITH

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, SECRETARY ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR HELEN PICKFORD

View Document

01/05/201 May 2020 CESSATION OF ZURICH FINANCIAL SERVICES (UKISA) LIMITED AS A PSC

View Document

01/05/201 May 2020 CESSATION OF ZURICH FINANCIAL SERVICES (UKISA) LIMITED AS A PSC

View Document

01/05/201 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMBARK GROUP LIMITED

View Document

01/05/201 May 2020 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PHILLIP ROBERT JOHN BUNGEY

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM THE GRANGE BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 8XX

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL EMSON

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN ALISON PICKFORD / 29/11/2019

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR GILLIES

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER EMSON

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MS PRISCILLA ANN DAVIES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERICA ARNOLD

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 SECOND FILING OF TM01 FOR DAVID WHITE

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

24/09/1824 September 2018 24/09/18 STATEMENT OF CAPITAL GBP 25900002

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MUIR

View Document

07/09/187 September 2018 REDUCE ISSUED CAPITAL 14/08/2018

View Document

07/09/187 September 2018 STATEMENT BY DIRECTORS

View Document

07/09/187 September 2018 SOLVENCY STATEMENT DATED 14/08/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

10/04/1810 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZURICH FINANCIAL SERVICES (UKISA) LIMITED

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN TAYLOR

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MISS VICTORIA ANNE MUIR

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE TORRY

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DAVID JASON WHITE

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/07/166 July 2016 DIRECTOR APPOINTED ANNE TORRY

View Document

12/05/1612 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ERICA SUSAN ARNOLD / 25/04/2016

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON FOSTER

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS HELEN ALISON PICKFORD

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MS ERICA SUSAN ARNOLD

View Document

12/01/1612 January 2016 ADOPT ARTICLES 07/12/2015

View Document

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY SHAUGHNESSY

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR CHRISTOPHER GILLIES / 06/11/2015

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARTIGAN

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/04/1414 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED ZURICH CORPORATE SECRETARY (UK) LIMITED

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY IAN RITCHIE

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY ANN BLUNDELL

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, SECRETARY KAREN GALE

View Document

07/01/147 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS GAUNT BUTLER / 06/01/2014

View Document

20/12/1320 December 2013 ADOPT ARTICLES 17/12/2013

View Document

20/12/1320 December 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

20/12/1320 December 2013 SECRETARY APPOINTED MISS KAREN GALE

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM UK LIFE CENTRE STATION ROAD SWINDON WILTSHIRE SN1 1EL

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, SECRETARY CORINA ROSS

View Document

17/07/1317 July 2013 ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 ALTER ARTICLES 25/06/2013

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL PENDER

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MRS ANN CLAIRE BLUNDELL

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD SYKES / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CORINA KATHERINE ROSS / 02/04/2013

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN RITCHIE / 02/04/2013

View Document

03/05/133 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARY PAUL JOHN SHAUGHNESSY / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM FOSTER / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR CHRISTOPHER GILLIES / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID TAYLOR / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK HARTIGAN / 02/04/2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN PENDER / 02/04/2013

View Document

29/04/1329 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/04/1311 April 2013 SAIL ADDRESS CREATED

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM FOSTER / 25/02/2013

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MARK PATRICK HARTIGAN

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED JAMES RICHARD SYKES

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED JAMES RICHARD SYKES

View Document

09/10/129 October 2012 DIRECTOR APPOINTED COLIN DAVID TAYLOR

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ETHERINGTON

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR OSCAR TENGTIO

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED DANIEL JOHN PENDER

View Document

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

29/06/1229 June 2012 DIRECTOR APPOINTED GARY SHAUGHNESSY

View Document

30/04/1230 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 SECRETARY APPOINTED IAN STERLING

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED JAMES THOMAS GAUNT BUTLER

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, SECRETARY HELEN ROGERS

View Document

06/10/116 October 2011 DIRECTOR APPOINTED DAVID PERROTT SIMS

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY KENMIR

View Document

13/05/1113 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED ALASDAIR CHRISTOPHER GILLIES

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES SYKES

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SIMS

View Document

12/12/0912 December 2009 DIRECTOR APPOINTED MICHAEL JOSEPH BRENNAN

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR APPOINTED OSCAR CLEMENTE TENGTIO

View Document

11/06/0911 June 2009 RE SEC 175(5)(A) 08/06/2009

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MARTIN BRIDE

View Document

30/04/0930 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED ANTHONY PAUL KENMIR

View Document

22/01/0922 January 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/01/095 January 2009 SECRETARY APPOINTED CORINA KATHERINE ROSS

View Document

27/08/0827 August 2008 DIRECTOR APPOINTED JAMES RICHARD SYKES

View Document

29/07/0829 July 2008 SECRETARY'S CHANGE OF PARTICULARS / HELEN ROGERS / 11/07/2008

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY JAYNE MEACHAM

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR ALASDAIR GILLIES

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED SIMON WILLIAM FOSTER

View Document

22/04/0822 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 NEW SECRETARY APPOINTED

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0729 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/078 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED

View Document

27/06/0627 June 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

16/09/0216 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

08/05/028 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0112 December 2001 NC INC ALREADY ADJUSTED 07/12/01

View Document

12/12/0112 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/12/0112 December 2001 £ NC 25000000/100000000 07

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 £ NC 3000000/25000000 22/

View Document

28/11/0028 November 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/00

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 NC INC ALREADY ADJUSTED 22/11/00

View Document

31/05/0031 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/0016 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: UK LIFE TOWER MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 REGISTERED OFFICE CHANGED ON 06/08/99 FROM: EAGLE STAR CENTRE MONTPELLIER DRIVE CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

01/07/991 July 1999 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9918 June 1999 SECRETARY RESIGNED

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/05/998 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/9915 February 1999 ALTER MEM AND ARTS 18/01/99

View Document

12/02/9912 February 1999 ADOPT MEM AND ARTS 18/01/99

View Document

10/02/9910 February 1999 COMPANY NAME CHANGED CHEVAL PLACE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/02/99

View Document

06/02/996 February 1999 £ NC 1000/3000000 18/01/99

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/07/9718 July 1997 DIRECTOR RESIGNED

View Document

24/04/9724 April 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/06/9614 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9629 April 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9624 April 1996 RETURN MADE UP TO 02/04/96; CHANGE OF MEMBERS

View Document

08/03/968 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

05/06/955 June 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9524 May 1995 DIRECTOR RESIGNED

View Document

02/05/952 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 LOCATION OF REGISTER OF MEMBERS

View Document

09/03/959 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

10/12/9410 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: EAGLE STAR CENTRE BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7LQ

View Document

08/09/948 September 1994 NEW SECRETARY APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

27/07/9427 July 1994 NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/06/9412 June 1994 DIRECTOR RESIGNED

View Document

02/06/942 June 1994 REGISTERED OFFICE CHANGED ON 02/06/94 FROM: 22 ARLINGTON STREET LONDON SW1A 1RW

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9310 June 1993 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 DIRECTOR RESIGNED

View Document

05/11/925 November 1992 ALTER MEM AND ARTS 21/10/92

View Document

04/11/924 November 1992 S386 DISP APP AUDS 22/10/92

View Document

04/06/924 June 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/03/9223 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

19/03/9219 March 1992 DIRECTOR RESIGNED

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

08/04/918 April 1991 DIRECTOR RESIGNED

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED STOCKTON COURT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 28/02/91

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/02/91

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/02/9020 February 1990 EXEMPTION FROM APPOINTING AUDITORS 12/01/90

View Document

20/02/9020 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

15/08/8915 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 ALTER MEM AND ARTS 180789

View Document

15/08/8915 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/89

View Document

28/07/8928 July 1989 COMPANY NAME CHANGED JEEPRAISE LIMITED CERTIFICATE ISSUED ON 31/07/89

View Document

15/06/8915 June 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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