- Company Overview for STONEYSTREET PROPERTIES LIMITED (00765736)
- Filing history for STONEYSTREET PROPERTIES LIMITED (00765736)
- People for STONEYSTREET PROPERTIES LIMITED (00765736)
- Charges for STONEYSTREET PROPERTIES LIMITED (00765736)
- Insolvency for STONEYSTREET PROPERTIES LIMITED (00765736)
- More for STONEYSTREET PROPERTIES LIMITED (00765736)
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) |
---|---|---|---|
28 Sep 2017 | PSC07 | Cessation of Exors of Maurice Michael Cresswell (Deceased) as a person with significant control on 17 September 2017 | |
28 Sep 2017 | PSC01 | Notification of Susan Janet Cresswell as a person with significant control on 17 September 2017 | |
25 Sep 2017 | CH03 | Secretary's details changed for Mrs Susan Janet Cresswell on 25 September 2017 | |
25 Sep 2017 | CH01 | Director's details changed for Mr Lyall Roger Cresswell on 25 September 2017 | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
24 Aug 2016 | TM01 | Termination of appointment of Maurice Michael Cresswell as a director on 19 June 2016 | |
05 May 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Apr 2016 | AP01 | Appointment of Mr Lyall Roger Cresswell as a director on 14 April 2016 | |
14 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
21 Dec 2012 | CH01 | Director's details changed for Mr Maurice Michael Cresswell on 1 November 2012 | |
21 Dec 2012 | CH03 | Secretary's details changed for Mrs Susan Janet Cresswell on 1 November 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
01 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |