Advanced company searchLink opens in new window

STONEWEG MANAGEMENT EU HOLDINGS LIMITED

Company number 02986841

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)
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
15 May 2015 MR04 Satisfaction of charge 4 in full
07 Apr 2015 MR05 All of the property or undertaking has been released from charge 4
23 Jan 2015 AA Full accounts made up to 30 June 2014
07 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,116,577.95
14 Nov 2013 AA Full accounts made up to 30 June 2013
08 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1,116,577.95
17 Sep 2013 CERTNM Company name changed property fund management LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
17 Sep 2013 CONNOT Change of name notice
03 Jul 2013 CH02 Director's details changed for Valsec Director Limited on 1 July 2013
02 Jul 2013 CH01 Director's details changed for Mr Fraser James Kennedy on 1 July 2013
02 Jul 2013 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013
18 Mar 2013 AA Full accounts made up to 30 June 2012
26 Nov 2012 CH01 Director's details changed for Mr Fraser James Kennedy on 5 November 2012
06 Nov 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
28 Nov 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
07 Nov 2011 AA Full accounts made up to 30 June 2011
28 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
26 Oct 2011 MEM/ARTS Memorandum and Articles of Association
26 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
09 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
15 Oct 2010 AA Full accounts made up to 30 June 2010