- Company Overview for STONEGATE 1434 (00842884)
- Filing history for STONEGATE 1434 (00842884)
- People for STONEGATE 1434 (00842884)
- Charges for STONEGATE 1434 (00842884)
- More for STONEGATE 1434 (00842884)
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) |
---|---|---|---|
18 Jun 2024 | CH01 | Director's details changed for Mr George Anthony Briggs on 18 June 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with updates | |
11 Apr 2023 | AA | Micro company accounts made up to 31 August 2022 | |
22 Mar 2023 | CS01 | Confirmation statement made on 7 February 2023 with updates | |
28 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with updates | |
08 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with updates | |
13 Jan 2021 | CH01 | Director's details changed for Mr Adam Michael Sinclair on 13 January 2021 | |
13 Jan 2021 | PSC04 | Change of details for Mr Adam Michael Sinclair as a person with significant control on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Jessica May Burnett on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Victoria Mary Rose on 13 January 2021 | |
14 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with updates | |
21 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
27 Feb 2018 | AD02 | Register inspection address has been changed from C/O Baker Tilly 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL | |
26 Feb 2018 | CS01 | Confirmation statement made on 7 February 2018 with no updates | |
16 May 2017 | AP01 | Appointment of Mr George Anthony Briggs as a director on 18 April 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from Mulberry Hall Stonegate York North Yorkshire YO1 8ZW to 13 st George's Place York YO24 1DT on 10 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
04 Jul 2016 | CH01 | Director's details changed for Victoria Mary Rose on 4 July 2016 | |
09 May 2016 | MR01 | Registration of charge 008428840005, created on 9 May 2016 | |
27 Apr 2016 | MR04 | Satisfaction of charge 2 in full | |
27 Apr 2016 | MR04 | Satisfaction of charge 3 in full | |
11 Apr 2016 | MR01 | Registration of charge 008428840004, created on 7 April 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
24 Mar 2015 | AD02 | Register inspection address has been changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to C/O Baker Tilly 4Th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY | |
24 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|