STERNBOWES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-10-13 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Accounts. Change account reference date company current extended. 2023-01-03 View Report
Accounts. Accounts type micro entity. 2022-08-19 View Report
Confirmation statement. Statement with no updates. 2022-08-11 View Report
Persons with significant control. Psc name: Mr Alan Stern. Change date: 2022-08-11. 2022-08-11 View Report
Address. New address: 5 Walker Close London N11 1AQ. Change date: 2021-09-17. Old address: Susannah Hill Cottage Browside Ravenscar Scarborough YO13 0NH England. 2021-09-17 View Report
Confirmation statement. Statement with updates. 2021-08-03 View Report
Persons with significant control. Psc name: David Geoffrey Bowes. Cessation date: 2021-08-02. 2021-08-03 View Report
Officers. Officer name: David Geoffrey Bowes. Termination date: 2021-08-02. 2021-08-03 View Report
Accounts. Accounts type unaudited abridged. 2021-06-08 View Report
Address. Old address: 1 Browcote Cottages Ravenscar Scarborough YO13 0NH England. New address: Susannah Hill Cottage Browside Ravenscar Scarborough YO13 0NH. Change date: 2021-03-23. 2021-03-23 View Report
Address. Change date: 2021-03-23. New address: 1 Browcote Cottages Ravenscar Scarborough YO13 0NH. Old address: 89a High Street Yarm Cleveland TS15 9BG England. 2021-03-23 View Report
Confirmation statement. Statement with updates. 2021-02-04 View Report
Accounts. Accounts type unaudited abridged. 2020-05-22 View Report
Confirmation statement. Statement with updates. 2020-02-03 View Report
Accounts. Accounts type unaudited abridged. 2019-04-26 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type unaudited abridged. 2018-07-14 View Report
Confirmation statement. Statement with updates. 2018-01-30 View Report
Accounts. Accounts type unaudited abridged. 2017-04-04 View Report
Officers. Officer name: Mr David Geoffrey Bowes. Change date: 2017-02-21. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2017-02-10 View Report
Accounts. Accounts type total exemption small. 2016-10-05 View Report
Address. New address: 89a High Street Yarm Cleveland TS15 9BG. Change date: 2016-06-13. Old address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom. 2016-06-13 View Report
Annual return. With made up date full list shareholders. 2016-02-19 View Report
Officers. Change date: 2015-11-18. Officer name: Mr David Geoffrey Bowes. 2016-02-19 View Report
Incorporation. Capital: GBP 100 2015-02-05 View Report