Advanced company searchLink opens in new window

STONEGATE HOUSE (MANAGEMENT) LIMITED

Company number 02145212

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)
13 Jun 2017 TM01 Termination of appointment of Jean Begley as a director on 6 June 2017
13 Jun 2017 TM02 Termination of appointment of Peter Cawthorn as a secretary on 6 June 2017
16 May 2017 AP01 Appointment of Mrs Nicola Patricia Cawthorn as a director on 16 May 2017
10 Jan 2017 CS01 Confirmation statement made on 2 December 2016 with updates
05 Jan 2017 AD01 Registered office address changed from 30 st. James Street King's Lynn Norfolk PE30 5DA to 30 Market Place Swaffham PE37 7QH on 5 January 2017
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Oct 2016 AP01 Appointment of Ms Joanne Lisa Meades as a director on 1 October 2016
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 77
07 Dec 2015 TM01 Termination of appointment of Anthony Green as a director on 1 April 2015
07 Dec 2015 AP03 Appointment of Mr Peter Cawthorn as a secretary on 1 February 2015
07 Dec 2015 CH01 Director's details changed for Jean Begley on 2 December 2015
07 Dec 2015 TM01 Termination of appointment of Sarah Jane Green as a director on 1 April 2015
07 Dec 2015 TM02 Termination of appointment of Anthony Green as a secretary on 1 April 2015
26 Nov 2015 AD01 Registered office address changed from 35 Swan Lane Sellindge Ashford Kent TN25 6HB to 30 st. James Street King's Lynn Norfolk PE30 5DA on 26 November 2015
27 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 77
27 Dec 2014 TM01 Termination of appointment of Nicholas Good as a director on 22 April 2014
12 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 77
06 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
06 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders