- Company Overview for STONECOT HOMES LIMITED (00741114)
- Filing history for STONECOT HOMES LIMITED (00741114)
- People for STONECOT HOMES LIMITED (00741114)
- Charges for STONECOT HOMES LIMITED (00741114)
- More for STONECOT HOMES LIMITED (00741114)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Mar 2016 | MR01 | Registration of charge 007411140064, created on 16 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Apr 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | CH01 | Director's details changed for Lucy Sarah May-Gillings on 20 January 2013 | |
20 Sep 2013 | MR01 | Registration of charge 007411140063 | |
04 Apr 2013 | AA | Accounts for a small company made up to 30 June 2012 | |
14 Feb 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders | |
27 Nov 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
16 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 62 | |
03 Apr 2012 | AA | Accounts for a small company made up to 30 June 2011 | |
21 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 61 | |
29 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
21 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
08 Dec 2010 | CH01 | Director's details changed for Daniel Michael Armyn May on 25 August 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
07 Dec 2010 | TM01 | Termination of appointment of Michael May as a director | |
07 Dec 2010 | TM02 | Termination of appointment of Michael May as a secretary | |
26 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | |
23 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 60 | |
18 Mar 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Alison May on 25 November 2009 | |
25 Nov 2009 | CH01 | Director's details changed for Mr Michael Cedric May on 25 November 2009 |