Advanced company searchLink opens in new window

STONEGATE 1434

Company number 00842884

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)
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
  • GBP 158,500
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
  • GBP 158,500