STERLING PROPERTIES AND COMMODITIES LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

31/01/2431 January 2024 Director's details changed for Mr Matthew Paul Saunders on 2024-01-30

View Document

31/01/2431 January 2024 Change of details for Mr Matthew Paul Saunders as a person with significant control on 2024-01-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/03/2118 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

23/09/2023 September 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 01/05/2020

View Document

22/06/2022 June 2020 CESSATION OF DANIEL LUKE WALL AS A PSC

View Document

22/06/2022 June 2020 DIRECTOR APPOINTED MR MATTHEW PAUL SAUNDERS

View Document

22/06/2022 June 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL WALL

View Document

22/06/2022 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW PAUL SAUNDERS

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL LUKE WALL

View Document

21/01/2021 January 2020 CESSATION OF CLARE LOUISE WALL AS A PSC

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MR DANIEL LUKE WALL

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE WALL

View Document

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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