STONEHAVEN RESIDENTIAL PROPERTY DEVELOPMENT LIMITED

Company Documents

DateDescription
07/12/157 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

17/11/1517 November 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/154 November 2015 APPLICATION FOR STRIKING-OFF

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/07/1510 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
THE PIG BARN SHIRRALL DRIVE
DRAYTON BASSETT
TAMWORTH
STAFFORDSHIRE
B78 3EG

View Document

20/08/1420 August 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
14 MILL END LANE MILL END LANE
ALREWAS
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 7BX
ENGLAND

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM
THE PIG BARN SHIRRALL DRIVE
DRAYTON BASSETT
TAMWORTH
STAFFS
B78 3EG

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY ROYSTON SWANN

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROYSTON SWANN

View Document

28/07/1428 July 2014 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014

View Document

28/07/1428 July 2014 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003193,PR003245

View Document

14/10/1314 October 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003245,PR003193

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/09/132 September 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/07/1316 July 2013 REGISTERED OFFICE CHANGED ON 16/07/2013 FROM
CENTURY HOUSE 31 GATE LANE
BOLDMERE
SUTTON COLDFIELD
WEST MIDLANDS
B73 5TR

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/04/1219 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual return made up to 6 April 2011 with full list of shareholders

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 39/40 CALTHORPE ROAD, EDGBASTON BIRMINGHAM WEST MIDLANDS B15 1TS

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/07/1012 July 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

22/09/0922 September 2009 CURREXT FROM 30/04/2009 TO 30/09/2009

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/04/0924 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/10/0810 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/12/051 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0528 July 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

06/04/046 April 2004 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