STATFOLD SEED OIL DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with updates |
13/01/2513 January 2025 | Director's details changed for Mr Edward Henry Noon on 2025-01-13 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
18/12/2318 December 2023 | Secretary's details changed for Mrs Julie Ann Noon on 2023-12-18 |
11/12/2311 December 2023 | Director's details changed for Mr Henry Richard Noon on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mr Edward Henry Noon on 2023-12-11 |
11/12/2311 December 2023 | Director's details changed for Mrs Julie Ann Noon on 2023-12-11 |
12/07/2312 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/04/1713 April 2017 | DIRECTOR APPOINTED MR NICHOLAS JAMES NOON |
13/04/1713 April 2017 | DIRECTOR APPOINTED MR EDWARD HENRY NOON |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/01/1619 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY RICHARD NOON / 19/01/2016 |
19/01/1619 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
04/09/154 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/02/154 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/03/144 March 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/12/135 December 2013 | APPOINTMENT TERMINATED, SECRETARY CAROL LEE |
05/12/135 December 2013 | SECRETARY APPOINTED MRS JULIE ANN NOON |
05/12/135 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM LEE |
05/12/135 December 2013 | APPOINTMENT TERMINATED, DIRECTOR CAROL LEE |
17/01/1317 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/01/1218 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/01/1121 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
11/12/0911 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
24/12/0824 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
02/02/082 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | NEW DIRECTOR APPOINTED |
07/02/077 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/07/0614 July 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/07/056 July 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
30/12/0430 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/07/0429 July 2004 | DIRECTOR RESIGNED |
26/05/0426 May 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
24/11/0324 November 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
02/01/032 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
06/02/026 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
08/02/018 February 2001 | RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
02/03/002 March 2000 | RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
21/02/9921 February 1999 | NEW DIRECTOR APPOINTED |
12/02/9912 February 1999 | RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS |
12/02/9912 February 1999 | ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99 |
04/03/984 March 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/03/984 March 1998 | REGISTERED OFFICE CHANGED ON 04/03/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
04/03/984 March 1998 | SECRETARY RESIGNED |
04/03/984 March 1998 | DIRECTOR RESIGNED |
04/03/984 March 1998 | NEW DIRECTOR APPOINTED |
26/02/9826 February 1998 | COMPANY NAME CHANGED FLINTWALK LIMITED CERTIFICATE ISSUED ON 27/02/98 |
23/02/9823 February 1998 | ALTER MEM AND ARTS 19/02/98 |
23/02/9823 February 1998 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/9815 January 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STATFOLD SEED OIL DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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