STONELANDS MANAGEMENT LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewRegistered office address changed from Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR England to 12 Stonelands Court Stonelands Bridge Dawlish Devon EX7 9BL on 2025-07-25

View Document

25/07/2525 July 2025 NewTermination of appointment of Innovus Company Secretaries Limited as a secretary on 2025-07-23

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

27/09/2427 September 2024 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Appointment of Innovus Company Secretaries Limited as a secretary on 2024-08-30

View Document

27/09/2427 September 2024 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Queensway House 11 Queensway United Kingdom New Milton Hampshire BH25 5NR on 2024-09-27

View Document

29/08/2429 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

31/01/2331 January 2023 Appointment of Mr Kerim Richard Derhalli as a director on 2023-01-27

View Document

25/01/2325 January 2023 Appointment of Mrs Wendy Mcdonagh as a director on 2023-01-24

View Document

25/01/2325 January 2023 Termination of appointment of Julie Anne Weaver as a director on 2023-01-24

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

11/01/2211 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES

View Document

18/11/2018 November 2020 DIRECTOR APPOINTED MISS JULIE ANNE WEAVER

View Document

18/11/2018 November 2020 APPOINTMENT TERMINATED, DIRECTOR CINDY YEOMAN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT WESTELL

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MRS CINDY ANNE THERESA YEOMAN

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE WASSALL

View Document

12/06/1912 June 2019 DIRECTOR APPOINTED MR ROBERT JOHN RICHARD WESTELL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE WASSALL

View Document

24/04/1924 April 2019 APPOINTMENT TERMINATED, DIRECTOR PAMELA ANTHONY

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR LORNA BURROUGH

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

10/01/1910 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE OLIVE WASSALL / 13/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE CHARLES WASSALL / 12/12/2018

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GWENDOLINE OLIVE WASSALL / 13/12/2018

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MRS LORNA ANNE BURROUGH

View Document

15/05/1815 May 2018 CORPORATE SECRETARY APPOINTED WHITTON & LAING (SOUTH WEST) LLP

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MRS PAMELA JOAN ANTHONY

View Document

15/05/1815 May 2018 REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 19 STONELANDS COURT STONELANDS BRIDGE DAWLISH DEVON EX7 9BL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/02/168 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/03/143 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA HOWARD

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 REGISTERED OFFICE CHANGED ON 07/05/2013 FROM C/O C/O SOLO PROPERTY SERVICES 25 SOUTHERNHAY EAST EXETER DEVON EX1 1QP ENGLAND

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

24/01/1324 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/05/123 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE OLIVE WASSALL / 29/04/2011

View Document

29/04/1129 April 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

29/04/1129 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WASSALL / 29/04/2011

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 14 BANK STREET NEWTON ABBOT DEVON TQ12 2JW

View Document

29/04/1029 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JAYNE HOWARD / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GWENDOLINE OLIVE WASSALL / 08/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WASSALL / 08/04/2010

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/05/091 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR SAMANTHA KINSON

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR CARL KINSON

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR LINDA MCGING

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE MCGING

View Document

11/03/0911 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED LESLIE CHARLES WASSALL

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED GWENDOLINE OLIVE WASSALL

View Document

03/11/083 November 2008 DIRECTOR APPOINTED NICOLA JAYNE HOWARD

View Document

16/05/0816 May 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR LINDA STUDLEY

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY FRANCES LEEPER

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; CHANGE OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; NO CHANGE OF MEMBERS

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 08/04/03; CHANGE OF MEMBERS

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 9 STONELANDS COURT DAWLISH DEVON EX7 9BL

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 4-6 BARNFIELD CRESCENT EXETER DEVON EX1 1RF

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

22/11/0222 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DIRECTOR RESIGNED

View Document

23/06/0023 June 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0024 March 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9920 October 1999 COMPANY NAME CHANGED BARNCREST NO. 75 LIMITED CERTIFICATE ISSUED ON 21/10/99

View Document

08/04/998 April 1999 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