STERLING EVENT GROUP LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Director's details changed for Mrs Jessica Baynes on 2025-05-14

View Document

20/05/2520 May 2025 Director's details changed for Mr Richard Gordon Bowden on 2025-05-14

View Document

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

View Document

27/12/2427 December 2024 Full accounts made up to 2024-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

31/10/2431 October 2024 Registration of charge 068777340002, created on 2024-10-31

View Document

01/08/241 August 2024 Termination of appointment of Daniel Charmer as a director on 2024-07-26

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

16/02/2216 February 2022 Appointment of Mr Ben Marshall as a director on 2022-01-01

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068777340001

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR THOMAS PAUL DAVIES

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR RICHARD PETER NICHOLSON

View Document

11/05/1811 May 2018 DIRECTOR APPOINTED MR DANIEL CHARMER

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

14/08/1714 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BAYNES / 16/03/2017

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA BOWDEN / 20/07/2015

View Document

21/05/1521 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/05/1415 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MISS JESSICA BOWDEN

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 1B RINGWAY INDUSTRIAL ESTATE SHADOWMOSS ROAD MANCHESTER M22 5LH

View Document

09/06/109 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM UNIT 3 CORNISHWAY INDUSTRIAL ESTATE CORNISHWAY MANCHESTER LANCASHIRE M22 OWT

View Document

30/06/0930 June 2009 CURRSHO FROM 30/04/2010 TO 31/03/2010

View Document

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

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED RICHARD GORDON BOWDEN

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR JONATHON ROUND

View Document

15/04/0915 April 2009 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