STONEGATE DESIGN & BUILD LIMITED

Company Documents

DateDescription
30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

24/12/1224 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/12/1224 December 2012 COMPANY NAME CHANGED PARKFIELD HOUSE DEVELOPMENTS (FRIARS LANE) LTD
CERTIFICATE ISSUED ON 24/12/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/08/1220 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HODGSON

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/09/117 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR THOMAS HODGSON

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR WILLIAM HODGSON

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
PARKFIELD HOUSE, 1 ORWELL COURT
HURRICANE WAY
WICKFORD
ESSEX
SS11 8YJ

View Document

22/02/1122 February 2011 SECRETARY APPOINTED MR PHILIP HODGSON

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DOLBY

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINA SHARPE

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/08/1020 August 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE SHARPE / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HODGSON / 01/11/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD DOLBY / 30/10/2009

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

11/04/0911 April 2009 COMPANY NAME CHANGED PARKFIELD HOUSE DEVELOPMENTS (WILLOW TREE) LIMITED
CERTIFICATE ISSUED ON 16/04/09

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


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