STONELEA DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/183 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/06/2018:LIQ. CASE NO.1

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM C/O PART GROUND & FIRST FLOOR TWO PARKLANDS GREAT PARK RUBERY BIRMINGHAM B45 9PZ

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA LEE

View Document

07/07/177 July 2017 SPECIAL RESOLUTION TO WIND UP

View Document

07/07/177 July 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

01/03/161 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

20/01/1620 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/03/152 March 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MS PATRICIA LESLEY LEE

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERT SMITH

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/02/1413 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, SECRETARY KATHARINE KANDELAKI

View Document

24/09/1324 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE AMELIA CHRISTABEL KANDELAKI / 31/07/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT EDWARD SMITH / 31/07/2012

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINDSAY MANSON / 31/07/2012

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 28 WELBECK STREET LONDON W1G 8EW

View Document

16/08/1216 August 2012 SECRETARY APPOINTED KATHARINE AMELIA CHRISTABEL KANDELAKI

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR RALPH BENEY

View Document

13/08/1213 August 2012 ADOPT ARTICLES 25/07/2012

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR ADAM HORWOOD

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 31A ST. JAMES'S SQUARE LONDON SW1Y 4JR UNITED KINGDOM

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD BORG

View Document

13/08/1213 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR ALBERT EDWARD SMITH

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR DAVID LINDSAY MANSON

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

28/02/1228 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

29/09/1129 September 2011 APPROVE ACCOUNTS 22/09/2011

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 31A ST JAMES'S SQUARE LONDON SW1Y 4JR

View Document

09/09/109 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOSEPH BORG / 25/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBSON HORWOOD / 25/01/2010

View Document

14/11/0914 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0830 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 31A SAINT JAMES'S SQUARE LONDON SW1Y 4JR

View Document

30/01/0830 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/09/0719 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0714 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: ASHWOOD PARK SEASIDE LANE EASINGTON COLLIERY PETERLEE COUNTY DURHAM SR8 3XZ

View Document

04/07/074 July 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0713 June 2007 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

18/09/0618 September 2006 REGISTERED OFFICE CHANGED ON 18/09/06 FROM: 8 BELLISTER PARK PETERLEE COUNTY DURHAM SR8 1PH

View Document

13/09/0613 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 RESIGNATION OF AUDITORS FORM 391

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0625 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

08/02/058 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0529 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0327 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/037 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/09/9925 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/9913 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

18/12/9818 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/9811 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 REGISTERED OFFICE CHANGED ON 05/10/98 FROM: 8 BRANCEPETH CHARE PETERLEE CO DURHAM SR8 1LU

View Document

06/02/986 February 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/977 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/9730 January 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 ACC. REF. DATE SHORTENED FROM 05/04/97 TO 31/03/97

View Document

29/02/9629 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 01/02/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/02/951 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

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

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

09/03/949 March 1994 ACCOUNTING REF. DATE EXT FROM 31/03 TO 05/04

View Document

13/02/9413 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 01/02/94; NO CHANGE OF MEMBERS

View Document

25/01/9425 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

15/01/9315 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

27/08/9227 August 1992 S386 DISP APP AUDS 10/08/92

View Document

24/02/9224 February 1992 RETURN MADE UP TO 01/02/92; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9224 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

12/04/9112 April 1991 RETURN MADE UP TO 05/03/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

31/01/9031 January 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

03/01/903 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/8913 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/8919 June 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

16/06/8916 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

03/02/883 February 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/8828 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/8724 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/8710 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/872 December 1987 ALTER MEM AND ARTS 171187

View Document

02/12/872 December 1987 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

20/11/8620 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8611 July 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/05/8615 May 1986 SECRETARY RESIGNED

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