STONEWEG CEE DEVELOPMENT HOLDINGS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

25/02/2525 February 2025 Secretary's details changed for Cromwell Corporate Secretarial Limited on 2025-02-04

View Document

17/02/2517 February 2025 Current accounting period extended from 2025-06-30 to 2025-12-31

View Document

20/01/2520 January 2025 Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2025-01-14

View Document

20/01/2520 January 2025 Director's details changed for Cromwell Director Limited on 2025-01-14

View Document

13/01/2513 January 2025 Certificate of change of name

View Document

06/01/256 January 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025

View Document

10/12/2410 December 2024

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

02/02/242 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

02/02/242 February 2024

View Document

30/05/2330 May 2023 Director's details changed for Cromwell Director Limited on 2023-05-10

View Document

30/05/2330 May 2023 Change of details for Cromwell Holdings Europe Limited as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 2023-05-10

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023

View Document

13/02/2313 February 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

25/02/2025 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

25/02/2025 February 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR JAMES EDWARD CHARLES SAYER

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDSON

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR ANDREW PAUL RICHARDSON

View Document

15/02/1915 February 2019 APPOINTMENT TERMINATED, DIRECTOR CLAIRE TREACY

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

09/03/189 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMWELL HOLDINGS EUROPE LIMITED

View Document

09/03/189 March 2018 COMPANY NAME CHANGED EHI CARRIED INTEREST PARTNER LIMITED CERTIFICATE ISSUED ON 09/03/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

09/03/189 March 2018 CESSATION OF THE IO GROUP LIMITED AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

30/11/1730 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

01/03/171 March 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 24/02/2017

View Document

01/03/171 March 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 24/02/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/03/1630 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRKBY

View Document

11/08/1511 August 2015 DIRECTOR APPOINTED MRS CLAIRE TREACY

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

09/01/159 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

10/01/1410 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/01/148 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

03/07/133 July 2013 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 01/07/2013

View Document

02/07/132 July 2013 REGISTERED OFFICE CHANGED ON 02/07/2013 FROM EUROPA HOUSE 20 ESPLANADE SCARBOROUGH NORTH YORKSHIRE YO11 2AQ

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN KIRKBY / 02/07/2013

View Document

11/02/1311 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

08/01/138 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

23/02/1223 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/01/1210 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 09/12/2010

View Document

08/11/108 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

21/09/1021 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 16/09/2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/01/1018 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 06/01/2010

View Document

18/01/1018 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / VALSEC DIRECTOR LIMITED / 06/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KIRKBY / 07/10/2009

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS VALSEC DIRECTOR LIMITED LOGGED FORM

View Document

03/02/093 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / TEESLAND SECRETARIAL SERVICES LIMITED / 18/02/2008

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED DAVID JOHN KIRKBY

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED TEESSEC DIRECTOR LIMITED

View Document

26/01/0926 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VALAD SECRETARIAL SERVICES LIMITED / 12/03/2008

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS SHEPHERD

View Document

03/06/083 June 2008 AUDITOR'S RESIGNATION

View Document

17/01/0817 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0517 March 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

22/02/0522 February 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0413 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 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