Advanced company searchLink opens in new window

STONECOT HOMES LIMITED

Company number 00741114

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100,000
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
  • GBP 100,000
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
  • GBP 100,000
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