STERLAND PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

10/08/2110 August 2021 First Gazette notice for voluntary strike-off

View Document

31/07/2131 July 2021 Termination of appointment of Stephen Daniel Campbell as a director on 2021-07-31

View Document

30/07/2130 July 2021 Application to strike the company off the register

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

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

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 111 CAPSTONE ROAD CHARMINSTER BOURNEMOUTH DORSET BH8 8RY

View Document

08/05/198 May 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL CAMPBELL / 08/05/2019

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL CAMPBELL / 08/05/2019

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/03/1631 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/03/1522 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

22/03/1522 March 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA CAMPBELL

View Document

22/03/1522 March 2015 APPOINTMENT TERMINATED, SECRETARY SANDRA CAMPBELL

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/03/1415 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/03/1312 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

23/03/1223 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

25/01/1225 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1120 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/03/1017 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DANIEL CAMPBELL / 16/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

04/03/094 March 2009 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CAMPBELL / 01/02/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / SANDRA CAMPBELL / 14/04/2008

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

28/02/0728 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/07/03

View Document

26/02/0326 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 S366A DISP HOLDING AGM 04/02/02

View Document

11/02/0211 February 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 SECRETARY RESIGNED

View Document

11/02/0211 February 2002 S386 DISP APP AUDS 04/02/02

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

04/02/024 February 2002 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