STONEHAVEN DESIGN & BUILD LTD

Company Documents

DateDescription
16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/02/152 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/02/131 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

13/05/1013 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES SHAW / 01/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP CHARLES CHRISTIAN / 01/05/2010

View Document

13/05/1013 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WHITE HOUSE SECTRTARIES LIMITED / 01/05/2010

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED PHILIP CHRISTIAN

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED STEPHEN JAMES SHAW

View Document

16/05/0916 May 2009 SECRETARY APPOINTED WHITE HOUSE SECTRTARIES LIMITED

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

12/05/0912 May 2009 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