STERLING PROPERTY DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

20/01/2520 January 2025 Termination of appointment of John Kevin Farrell as a director on 2024-09-27

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

16/05/2416 May 2024 Satisfaction of charge 1 in full

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Termination of appointment of Angela Claire Farrell as a director on 2023-07-11

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STERLING PROPERTY HOLDINGS LIMITED

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED ANGELA FARRELL

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

13/07/1613 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED ALAN PAUL CARDENOSO FARRELL

View Document

11/06/1211 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLORES RITA CARDENOSO SAENZ DE MIERA / 09/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/067 July 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/07/041 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

23/06/0323 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

07/08/007 August 2000 VARYING SHARE RIGHTS AND NAMES 28/07/00

View Document

07/08/007 August 2000 S-DIV 28/07/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/06/9916 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS; AMEND

View Document

30/06/9730 June 1997 DIRECTOR RESIGNED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/07/9618 July 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS; AMEND

View Document

03/07/963 July 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/08/9510 August 1995 £ NC 1000/10000 01/06/

View Document

10/08/9510 August 1995 NC INC ALREADY ADJUSTED 01/06/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

20/01/9520 January 1995 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

29/11/9429 November 1994 COMPANY NAME CHANGED RYDAWN LIMITED CERTIFICATE ISSUED ON 30/11/94

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/06/9428 June 1994 ALTER MEM AND ARTS 20/06/94

View Document

10/06/9410 June 1994 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