STONEACRE DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewUnaudited abridged accounts made up to 2024-11-30

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Michael Leslie Bradbrook as a director on 2025-03-12

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/01/2428 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

23/08/2323 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

22/08/2322 August 2023 Registered office address changed from 14 14 st Crispin Close, Worth Deal Kent CT14 0FD England to 14 st. Crispin Close Worth Deal Kent CT14 0FD on 2023-08-22

View Document

22/08/2322 August 2023 Registered office address changed from 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom to 14 14 st Crispin Close, Worth Deal Kent CT14 0FD on 2023-08-22

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/02/2128 February 2021 30/11/19 UNAUDITED ABRIDGED

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWINA SALLY MORRISON

View Document

15/04/2015 April 2020 CESSATION OF HAMISH MCKAY MORRISON AS A PSC

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAMISH MORRISON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

05/09/185 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM THE WORKSHOP STRAIGHT HILL WINGMORE ELHAM CANTERBURY KENT CT4 6LT

View Document

02/02/172 February 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN WETENHALL

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

23/05/1623 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 PREVEXT FROM 31/07/2015 TO 30/11/2015

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR MORRISON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED HAMISH MCKAY MORRISON

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED EDWINA SALLY MORRISON

View Document

26/05/1526 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/09/1423 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN WETENHALL / 15/09/2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 6 NORTH COURT SOUTH PARK BUSINESS VILLAGE ARMSTRONG ROAD MAIDSTONE KENT ME15 6JZ

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/06/1324 June 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

22/05/1322 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/12/124 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

16/05/1216 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

04/05/114 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1029 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MS SUSAN WETENHALL / 23/06/2010

View Document

18/05/1018 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; NO CHANGE OF MEMBERS

View Document

09/03/099 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 31/07/08

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 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