- Company Overview for STONEHEALTH LIMITED (02416647)
- Filing history for STONEHEALTH LIMITED (02416647)
- People for STONEHEALTH LIMITED (02416647)
- Charges for STONEHEALTH LIMITED (02416647)
- More for STONEHEALTH LIMITED (02416647)
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) |
---|---|---|---|
05 Sep 2024 | TM01 | Termination of appointment of Angela Margaret Southern as a director on 15 July 2024 | |
17 Jun 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
17 Oct 2023 | TM01 | Termination of appointment of Timothy Allen Crowe as a director on 31 August 2023 | |
17 Oct 2023 | AP01 | Appointment of Ms Angela Margaret Southern as a director on 1 August 2023 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 May 2023 | TM01 | Termination of appointment of James Robert Thomas Diamond as a director on 31 March 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
03 May 2023 | PSC04 | Change of details for Mr Brian John Crowe as a person with significant control on 5 December 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 May 2021 | PSC04 | Change of details for Mr Brian John Crowe as a person with significant control on 1 December 2020 | |
11 May 2021 | PSC04 | Change of details for Mr Brian John Crowe as a person with significant control on 1 December 2020 | |
10 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
10 May 2021 | PSC07 | Cessation of Brian John Crowe as a person with significant control on 6 April 2016 | |
10 May 2021 | AD01 | Registered office address changed from 73 London Rd Marlborough Wilts SN8 2AN to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 10 May 2021 | |
27 Apr 2021 | PSC07 | Cessation of Eileen Sylvia Ann Crowe as a person with significant control on 1 December 2020 | |
13 Jan 2021 | TM01 | Termination of appointment of Eileen Sylvia Ann Crowe as a director on 1 December 2020 | |
13 Jan 2021 | PSC07 | Cessation of Eileen Sylvia Ann Crowe as a person with significant control on 1 December 2020 | |
13 Jan 2021 | TM02 | Termination of appointment of Eileen Sylvia Ann Crowe as a secretary on 1 December 2020 | |
12 Jan 2021 | AP04 | Appointment of Southern Corporate Services Limited as a secretary on 8 January 2021 | |
27 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
04 Mar 2020 | TM01 | Termination of appointment of Philip Ellis as a director on 1 March 2020 |