STONEBURY DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/08/1616 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/05/1631 May 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1624 May 2016 APPLICATION FOR STRIKING-OFF

View Document

06/12/156 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS CAROL LESLEY GALSWORTHY

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM
31 HENLEY ROAD
COVENTRY
CV2 1LQ
ENGLAND

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROL GALSWORTHY

View Document

27/05/1527 May 2015 REGISTERED OFFICE CHANGED ON 27/05/2015 FROM
17 MAIN STREET
BILTON
RUGBY
WARWICKSHIRE
CV22 7NQ
ENGLAND

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY CAROL GALSWORTHY

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS CAROL LESLEY GALSWORTHY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY MICHELE HORNER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GALSWORTHY

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HORNER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHELE HORNER

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM
C/O CLIFFORD TOWERS
1ST FLOOR SUITES UNITS 8-9
WEBB ELLIS BUSINESS PARK WOODSIDE PARK
RUGBY
WARWICKSHIRE
CV21 2NP

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MRS CAROL LESLEY GALSWORTHY

View Document

23/02/1523 February 2015 ALTER ARTICLES 06/02/2015

View Document

11/12/1411 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/12/1318 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELE TONIA HORNER / 12/12/2013

View Document

18/12/1318 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELE TONIA HORNER / 12/12/2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HORNER / 12/12/2013

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/11/1221 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/06/1214 June 2012 SECOND FILING WITH MUD 15/11/11 FOR FORM AR01

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE GALSWORTHY / 15/11/2011

View Document

11/01/1211 January 2012 Annual return made up to 15 November 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/12/107 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELE TONIA HORNER / 29/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 15 November 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LESLIE GALSWORTHY / 29/01/2010

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 9 NORTH STREET RUGBY WARWICKSHIRE CV21 2RA

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHEKE HORNER / 31/12/2008

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CAROL GALSWORTHY

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED MARK JOHN HORNER

View Document

14/10/0814 October 2008 DIRECTOR AND SECRETARY APPOINTED MICHEKE TONIA HORNER

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/07/0823 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/05/0815 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3

View Document

15/05/0815 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4

View Document

15/05/0815 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2

View Document

15/05/0815 May 2008 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1

View Document

28/12/0728 December 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/12/061 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: G OFFICE CHANGED 15/04/05 5 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL

View Document

15/12/0415 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

20/11/9720 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

02/01/972 January 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

17/01/9617 January 1996 RETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 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

29/11/9429 November 1994 RETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS

View Document

31/01/9431 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS

View Document

19/01/9319 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 206 STONEBURY AVENUE EASTERN GREEN COVENTRY CV5 7NX

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

16/01/9116 January 1991 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

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

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9018 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/02/9014 February 1990 RETURN MADE UP TO 15/11/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

07/08/897 August 1989 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

25/01/8925 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/12/8819 December 1988 RETURN MADE UP TO 31/08/86; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 RETURN MADE UP TO 31/08/87; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/8811 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/887 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/888 July 1988 WD 01/06/88 AD 25/05/88--------- � SI 98@1=98 � IC 2/100

View Document

07/07/887 July 1988 DISSOLUTION DISCONTINUED

View Document

29/06/8829 June 1988 COMPANY NAME CHANGED IRISTEXT LIMITED CERTIFICATE ISSUED ON 30/06/88

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8825 May 1988 REGISTERED OFFICE CHANGED ON 25/05/88 FROM: G OFFICE CHANGED 25/05/88 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

18/03/8818 March 1988 FIRST GAZETTE

View Document

10/12/8610 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/857 May 1985 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