- Company Overview for STONELEA DEVELOPMENTS LIMITED (02019869)
- Filing history for STONELEA DEVELOPMENTS LIMITED (02019869)
- People for STONELEA DEVELOPMENTS LIMITED (02019869)
- Charges for STONELEA DEVELOPMENTS LIMITED (02019869)
- Insolvency for STONELEA DEVELOPMENTS LIMITED (02019869)
- More for STONELEA DEVELOPMENTS LIMITED (02019869)
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) |
---|---|---|---|
16 Aug 2012 | AP03 | Appointment of Katharine Amelia Christabel Kandelaki as a secretary | |
13 Aug 2012 | AP01 | Appointment of Mr Albert Edward Smith as a director | |
13 Aug 2012 | AP01 | Appointment of Mr David Lindsay Manson as a director | |
13 Aug 2012 | AD01 | Registered office address changed from 31a St. James's Square London SW1Y 4JR United Kingdom on 13 August 2012 | |
13 Aug 2012 | TM02 | Termination of appointment of Richard Borg as a secretary | |
13 Aug 2012 | TM01 | Termination of appointment of Ralph Beney as a director | |
13 Aug 2012 | TM01 | Termination of appointment of Adam Horwood as a director | |
13 Aug 2012 | CC04 | Statement of company's objects | |
13 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
28 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
29 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
24 Jan 2011 | AD01 | Registered office address changed from 31a St James's Square London SW1Y 4JR on 24 January 2011 | |
09 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Adam Robson Horwood on 25 January 2010 | |
25 Jan 2010 | CH03 | Secretary's details changed for Richard Joseph Borg on 25 January 2010 | |
14 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
27 Jan 2009 | 363a | Return made up to 24/01/09; full list of members | |
06 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Jan 2008 | 363a | Return made up to 24/01/08; full list of members | |
30 Jan 2008 | 190 | Location of debenture register |