STONECREST DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
28/01/2528 January 2025 | First Gazette notice for voluntary strike-off |
16/01/2516 January 2025 | Application to strike the company off the register |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-18 with no updates |
28/11/2328 November 2023 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
15/12/2215 December 2022 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/07/2119 July 2021 | Accounts for a dormant company made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
10/06/2010 June 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
06/08/196 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
03/08/183 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
31/07/1731 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
01/04/161 April 2016 | DIRECTOR APPOINTED MR ROBERT BISHOP |
01/03/161 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR LINDA BROWN |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
24/02/1524 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
04/07/144 July 2014 | REGISTERED OFFICE CHANGED ON 04/07/2014 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH |
11/03/1411 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/03/137 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
14/11/1214 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
21/02/1221 February 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
17/01/1217 January 2012 | CURREXT FROM 29/02/2012 TO 30/04/2012 |
07/03/117 March 2011 | DIRECTOR APPOINTED ROY BISHOP |
07/03/117 March 2011 | DIRECTOR APPOINTED LINDA JANE BROWN |
03/03/113 March 2011 | 18/02/11 STATEMENT OF CAPITAL GBP 100 |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
18/02/1118 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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