STONEGARTH DEVELOPMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
26/08/2526 August 2025 New | First Gazette notice for voluntary strike-off |
19/08/2519 August 2025 New | Application to strike the company off the register |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-21 with no updates |
23/05/2423 May 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-21 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-04-21 with no updates |
04/05/224 May 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
22/04/2222 April 2022 | Confirmation statement made on 2022-04-21 with no updates |
05/07/215 July 2021 | Total exemption full accounts made up to 2021-04-30 |
27/05/2027 May 2020 | 30/04/20 TOTAL EXEMPTION FULL |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES |
01/07/191 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES |
15/05/1815 May 2018 | 30/04/18 TOTAL EXEMPTION FULL |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES |
25/05/1725 May 2017 | 30/04/17 UNAUDITED ABRIDGED |
27/04/1727 April 2017 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
03/05/163 May 2016 | Annual return made up to 21 April 2016 with full list of shareholders |
30/05/1530 May 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
24/04/1524 April 2015 | Annual return made up to 21 April 2015 with full list of shareholders |
16/05/1416 May 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
29/04/1429 April 2014 | Annual return made up to 21 April 2014 with full list of shareholders |
13/05/1313 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
26/04/1326 April 2013 | Annual return made up to 21 April 2013 with full list of shareholders |
06/02/136 February 2013 | REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 1 THE CENTRE HIGH STREET GILLINGHAM DORSET SP8 4AB ENGLAND |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/05/121 May 2012 | Annual return made up to 21 April 2012 with full list of shareholders |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EAMONN NURSE / 21/04/2011 |
01/05/121 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JENNIFER NURSE / 21/04/2011 |
19/08/1119 August 2011 | DIRECTOR APPOINTED DAVID EAMONN NURSE |
19/08/1119 August 2011 | DIRECTOR APPOINTED SUSAN JENNIFER NURSE |
19/08/1119 August 2011 | 21/04/11 STATEMENT OF CAPITAL GBP 100 |
26/04/1126 April 2011 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD |
21/04/1121 April 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