SHIRLEY STONEBRIDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/05/2211 May 2022 Statement of capital on 2022-05-11

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022

View Document

11/05/2211 May 2022

View Document

08/04/228 April 2022 Termination of appointment of Ctc Directorships Ltd as a director on 2022-04-08

View Document

08/04/228 April 2022 Termination of appointment of Stephen Richards Daniels as a director on 2022-04-08

View Document

08/04/228 April 2022 Appointment of Mr Edward William Mole as a director on 2022-04-08

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/07/195 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/04/1829 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/04/2018

View Document

29/04/1829 April 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

29/04/1829 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIRLEY STONEBRIDGE

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 21/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 19/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

08/06/178 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANK SCANLON / 25/11/2016

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

01/04/161 April 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/03/1513 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

25/03/1425 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR STEPHEN RICHARDS DANIELS

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

02/12/112 December 2011 SECOND FILING FOR FORM CH04

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED FRANK SCANLON

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

28/09/1128 September 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

26/04/1126 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

04/04/114 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

18/03/1118 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT

View Document

10/11/1010 November 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEWIS

View Document

02/11/092 November 2009 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

16/10/0916 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK SHAW

View Document

05/03/085 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 S366A DISP HOLDING AGM 14/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 NEW SECRETARY APPOINTED

View Document

15/06/0515 June 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 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