Founded in 2008, Sterling 2000 (Holdings) Ltd are based in Warrington, Cheshire, it's status is listed as "Active". O'neill, Karen is listed as the only a director of the company. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Karen | 01 July 2015 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
TM01 - Termination of appointment of director | 03 February 2020 | |
AA - Annual Accounts | 03 January 2020 | |
CS01 - N/A | 25 March 2019 | |
AA - Annual Accounts | 04 January 2019 | |
TM01 - Termination of appointment of director | 05 November 2018 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 19 December 2017 | |
CH01 - Change of particulars for director | 27 July 2017 | |
RESOLUTIONS - N/A | 11 April 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 11 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2017 | |
SH08 - Notice of name or other designation of class of shares | 11 April 2017 | |
CS01 - N/A | 07 April 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
CH01 - Change of particulars for director | 10 February 2017 | |
AA - Annual Accounts | 31 December 2016 | |
AP01 - Appointment of director | 14 October 2016 | |
AR01 - Annual Return | 29 March 2016 | |
AA - Annual Accounts | 31 December 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
AR01 - Annual Return | 26 March 2015 | |
AA - Annual Accounts | 28 December 2014 | |
RESOLUTIONS - N/A | 01 August 2014 | |
AR01 - Annual Return | 26 March 2014 | |
MR04 - N/A | 28 January 2014 | |
AA - Annual Accounts | 04 January 2014 | |
MR05 - N/A | 25 September 2013 | |
AR01 - Annual Return | 26 March 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 27 March 2012 | |
MG01 - Particulars of a mortgage or charge | 29 November 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 18 May 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 26 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
CH03 - Change of particulars for secretary | 13 January 2010 | |
363a - Annual Return | 09 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2009 | |
395 - Particulars of a mortgage or charge | 04 July 2008 | |
SA - Shares agreement | 29 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2008 | |
SA - Shares agreement | 29 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 29 April 2008 | |
RESOLUTIONS - N/A | 14 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 14 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288b - Notice of resignation of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
288a - Notice of appointment of directors or secretaries | 09 April 2008 | |
287 - Change in situation or address of Registered Office | 09 April 2008 | |
NEWINC - New incorporation documents | 26 March 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 23 November 2011 | Outstanding |
N/A |
Debenture | 19 June 2008 | Fully Satisfied |
N/A |