STONYHURST COLLEGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Accounts for a small company made up to 2024-08-31

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

18/10/2418 October 2024 Appointment of Mr Edmund Anthony Baker as a director on 2024-09-30

View Document

18/10/2418 October 2024 Appointment of Mr John Robert Browne as a director on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Steven John Whitford as a director on 2024-10-01

View Document

18/10/2418 October 2024 Termination of appointment of Steven John Whitford as a secretary on 2024-10-01

View Document

01/06/241 June 2024 Accounts for a small company made up to 2023-08-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

10/01/2310 January 2023 Appointment of Mr Steven John Whitford as a director on 2022-12-31

View Document

10/01/2310 January 2023 Termination of appointment of Simon Peter Marsden as a director on 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

12/10/2112 October 2021 Change of details for Stonyhurst as a person with significant control on 2021-10-12

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

05/06/195 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

08/05/188 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CROUCH

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

11/01/1711 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR SIMON PETER MARSDEN

View Document

02/06/162 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

22/01/1622 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN RIDLEY

View Document

20/11/1520 November 2015 SECRETARY APPOINTED MR STEVEN JOHN WHITFORD

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN RIDLEY

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/01/1522 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

20/02/1420 February 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

07/01/147 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/01/134 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ADOPT MEM AND ARTS 23/03/2012

View Document

14/06/1214 June 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

04/01/124 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

23/01/1123 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT JOHNSON / 28/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RIDLEY / 28/12/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE ANTHONY CROUCH / 28/12/2009

View Document

12/12/0912 December 2009 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 DIRECTOR RESIGNED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 RETURN MADE UP TO 28/12/99; NO CHANGE OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

05/02/995 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 RETURN MADE UP TO 28/12/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 REGISTERED OFFICE CHANGED ON 17/02/98 FROM: C/O KIDSONS DEVONSHIRE HOUSE 36 GEORGE STREET MANCHESTER , M1 4HA

View Document

11/02/9811 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 28/12/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

04/09/974 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

25/02/9625 February 1996 RETURN MADE UP TO 28/12/95; NO CHANGE OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

18/01/9518 January 1995 RETURN MADE UP TO 28/12/94; FULL LIST OF MEMBERS

View Document

18/01/9518 January 1995 DIRECTOR RESIGNED

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 28/12/93; NO CHANGE OF MEMBERS

View Document

18/01/9418 January 1994 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

20/05/9320 May 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/12/9222 December 1992 RETURN MADE UP TO 28/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

30/04/9230 April 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 RETURN MADE UP TO 14/12/90; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

16/02/9116 February 1991 NEW SECRETARY APPOINTED

View Document

16/01/9116 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

27/02/9027 February 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

25/08/8925 August 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

29/06/8929 June 1989 REGISTERED OFFICE CHANGED ON 29/06/89 FROM: CLARENDON HOUSE 81 MOSLEY STREET MANCHESTER M2 3LQ

View Document

01/06/881 June 1988 RETURN MADE UP TO 11/12/87; FULL LIST OF MEMBERS

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/01/8815 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/8724 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

14/03/8714 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

14/03/8714 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

20/01/8720 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/8628 November 1986 RETURN MADE UP TO 01/05/85; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

03/03/803 March 1980 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information