STERLING COOPER CONSTRUCTION LIMITED

Suite 4, Crossgates House 67 Crossgates Shopping Centre Suite 4, Crossgates House 67 Crossgates Shopping Centre, Leeds, LS15 8EU, England
StatusACTIVE
Company No.07982671
CategoryPrivate Limited Company
Incorporated08 Mar 2012
Age12 years, 4 months
JurisdictionEngland Wales

SUMMARY

STERLING COOPER CONSTRUCTION LIMITED is an active private limited company with number 07982671. It was incorporated 12 years, 4 months ago, on 08 March 2012. The company address is Suite 4, Crossgates House 67 Crossgates Shopping Centre Suite 4, Crossgates House 67 Crossgates Shopping Centre, Leeds, LS15 8EU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Sep 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Nov 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Notification of a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Maurice Kenny

Notification date: 2020-05-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079826710001

Charge creation date: 2019-10-25

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2019

Action Date: 15 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-15

Officer name: Mr Maurice Kenny

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Joseph Kenny

Termination date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Maurice Joseph Kenny

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2016

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-16

Officer name: Mr Maurice Kenny

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Apr 2016

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-07-16

Officer name: Pg Accounting Services Limited

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2015

Action Date: 28 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-28

Old address: 31a Austhorpe Rd Crossgates Leeds LS15 8BA

New address: C/O Pg Accounting Services Ltd Suite 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2013

Action Date: 12 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-12

Officer name: Mr Maurice Kenny

Documents

View document PDF

Incorporation company

Date: 08 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE004212
Status:ACTIVE
Category:Charitable Incorporated Organisation

MOVE SURE LIMITED

246 STANLEY ROAD,BOOTLE,L20 3ER

Number:10520944
Status:ACTIVE
Category:Private Limited Company

NORTH GROVE HOUSE LIMITED

FIRST FLOOR, 86,LONDON,E1 7QX

Number:11762442
Status:ACTIVE
Category:Private Limited Company

PHILIP EVAN MAVROS ENGINEERING LTD

8 QUARLES PARK ROAD,ROMFORD,RM6 4DE

Number:11283488
Status:ACTIVE
Category:Private Limited Company

SNAITH SOLUTIONS LTD

10 BUTT LANE,GOOLE,DN14 9DP

Number:09591230
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK DELICATESSEN COMPANY LTD

16 GREEVEGATE,HUNSTANTON,PE36 6AA

Number:08586991
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source