Based in Steyning in West Sussex, Sts Risk Group Ltd was registered on 19 October 1999, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENKINS, Nicholas Alan | 01 June 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRILLY, Melanie Claire | 06 October 2009 | 25 September 2019 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 16 June 2020 | |
CS01 - N/A | 18 October 2019 | |
TM01 - Termination of appointment of director | 07 October 2019 | |
TM02 - Termination of appointment of secretary | 26 September 2019 | |
AA - Annual Accounts | 30 August 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 02 November 2018 | |
CH01 - Change of particulars for director | 08 October 2018 | |
CH03 - Change of particulars for secretary | 12 March 2018 | |
CH01 - Change of particulars for director | 09 March 2018 | |
CH01 - Change of particulars for director | 09 March 2018 | |
PSC04 - N/A | 09 March 2018 | |
AD01 - Change of registered office address | 09 March 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 19 October 2017 | |
AA - Annual Accounts | 11 November 2016 | |
CS01 - N/A | 03 November 2016 | |
CH01 - Change of particulars for director | 27 July 2016 | |
AA - Annual Accounts | 09 December 2015 | |
AR01 - Annual Return | 22 October 2015 | |
AA - Annual Accounts | 27 November 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 13 August 2013 | |
RESOLUTIONS - N/A | 08 July 2013 | |
SH08 - Notice of name or other designation of class of shares | 08 July 2013 | |
AR01 - Annual Return | 25 October 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 21 October 2011 | |
RESOLUTIONS - N/A | 21 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2011 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 September 2011 | |
AA - Annual Accounts | 22 August 2011 | |
AA - Annual Accounts | 18 November 2010 | |
AR01 - Annual Return | 22 October 2010 | |
SH19 - Statement of capital | 14 September 2010 | |
RESOLUTIONS - N/A | 08 September 2010 | |
CAP-SS - N/A | 08 September 2010 | |
AD01 - Change of registered office address | 09 June 2010 | |
RESOLUTIONS - N/A | 21 December 2009 | |
CERTNM - Change of name certificate | 21 December 2009 | |
MAR - Memorandum and Articles - used in re-registration | 21 December 2009 | |
CERT11 - Re-registration of a company from public to private with a change of name | 21 December 2009 | |
RR02 - Application by a public company for re-registration as a private limited company | 21 December 2009 | |
CONNOT - N/A | 21 December 2009 | |
AR01 - Annual Return | 15 December 2009 | |
TM02 - Termination of appointment of secretary | 05 December 2009 | |
TM01 - Termination of appointment of director | 05 December 2009 | |
TM01 - Termination of appointment of director | 05 December 2009 | |
TM01 - Termination of appointment of director | 05 December 2009 | |
AP01 - Appointment of director | 04 December 2009 | |
AP03 - Appointment of secretary | 04 December 2009 | |
AA - Annual Accounts | 19 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 September 2009 | |
363a - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 November 2007 | |
363a - Annual Return | 06 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 August 2007 | |
AA - Annual Accounts | 02 August 2007 | |
287 - Change in situation or address of Registered Office | 16 April 2007 | |
353 - Register of members | 16 April 2007 | |
363a - Annual Return | 06 December 2006 | |
AA - Annual Accounts | 02 August 2006 | |
363a - Annual Return | 15 November 2005 | |
AA - Annual Accounts | 16 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 December 2004 | |
363a - Annual Return | 02 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363a - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 10 August 2003 | |
363a - Annual Return | 14 November 2002 | |
AA - Annual Accounts | 04 September 2002 | |
363a - Annual Return | 17 December 2001 | |
288b - Notice of resignation of directors or secretaries | 04 December 2001 | |
AA - Annual Accounts | 26 June 2001 | |
363a - Annual Return | 14 November 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
225 - Change of Accounting Reference Date | 17 December 1999 | |
CERT8 - Certificate to entitle a public company to commence business and borrow | 08 December 1999 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 08 December 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 1999 | |
288a - Notice of appointment of directors or secretaries | 02 December 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
287 - Change in situation or address of Registered Office | 17 November 1999 | |
NEWINC - New incorporation documents | 19 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 September 2000 | Fully Satisfied |
N/A |
Debenture | 25 September 2000 | Fully Satisfied |
N/A |
Debenture | 25 September 2000 | Fully Satisfied |
N/A |
Debenture | 25 September 2000 | Fully Satisfied |
N/A |