STONETREE DEVELOPMENTS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

03/04/253 April 2025 Registered office address changed from 90 High Street Newmarket Suffolk CB8 8FE to 3B Rosemary House Lanwades Business Park Kennett Newmarket CB8 7PN on 2025-04-03

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Purchase of own shares.

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/09/2023 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450005

View Document

23/09/2023 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450006

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/02/1921 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078129450007

View Document

28/11/1828 November 2018 COMPANY NAME CHANGED STONETREE INVESTMENTS LTD CERTIFICATE ISSUED ON 28/11/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 21/12/17 STATEMENT OF CAPITAL GBP 848370

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED STONETREE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 12/09/18

View Document

30/07/1830 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450003

View Document

15/05/1815 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078129450006

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078129450005

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR STUART HARRIS

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450002

View Document

10/03/1610 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078129450001

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078129450003

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078129450004

View Document

13/11/1513 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 17/06/15 STATEMENT OF CAPITAL GBP 200

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR STUART JOHN HARRIS

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA MASSOT

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR JUSTINE GEE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/12/145 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 078129450002

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078129450001

View Document

29/07/1429 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID JOSE MASSOT

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR DAVID LAURENCE GEE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

22/01/1422 January 2014 10/10/13 STATEMENT OF CAPITAL GBP 100

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MS JUSTINE ELIZABETH GEE

View Document

20/06/1320 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

09/01/139 January 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/05/1214 May 2012 DIRECTOR APPOINTED ANDREA MASSOT

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

17/10/1117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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