Advanced company searchLink opens in new window

STONELEIGH COURT COMPANY LIMITED

Company number 01266278

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)
08 Jan 2016 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 January 2016
08 Jan 2016 TM02 Termination of appointment of Terry Butson as a secretary on 1 January 2016
08 Jan 2016 AR01 Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 90
11 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
20 Apr 2015 TM01 Termination of appointment of Frederick Denham as a director on 9 March 2015
30 Dec 2014 AR01 Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 90
30 Dec 2014 CH03 Secretary's details changed for Terry Butson on 1 December 2014
11 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
27 Dec 2013 AR01 Annual return made up to 20 December 2013 with full list of shareholders
Statement of capital on 2013-12-27
  • GBP 90
27 Dec 2013 AD01 Registered office address changed from C/O C/O Francis Butson & Associates Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 27 December 2013
27 Dec 2013 CH01 Director's details changed for Stephen James Campbell Frame on 1 December 2013
27 Dec 2013 CH01 Director's details changed for Mr Geoffrey Martin Grimwade on 1 December 2013
27 Dec 2013 CH01 Director's details changed for Frederick Denham on 1 December 2013
30 Jul 2013 AA Total exemption full accounts made up to 31 March 2013
31 May 2013 TM01 Termination of appointment of John Ives as a director
03 Jan 2013 AR01 Annual return made up to 20 December 2012 with full list of shareholders
15 Oct 2012 AA Total exemption full accounts made up to 31 March 2012
16 Mar 2012 AD01 Registered office address changed from Suite 4 Orchard House Tebbutts Road St Neots Cambs PE19 1AW on 16 March 2012
23 Dec 2011 AR01 Annual return made up to 20 December 2011 with full list of shareholders
24 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
16 Mar 2011 AP01 Appointment of Frederick Denham as a director
17 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
17 Jan 2011 TM02 Termination of appointment of Deborah Hodge as a secretary
23 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
21 Jun 2010 AP03 Appointment of Terry Butson as a secretary