- Company Overview for STONEWATER CAPITAL LIMITED (03392735)
- Filing history for STONEWATER CAPITAL LIMITED (03392735)
- People for STONEWATER CAPITAL LIMITED (03392735)
- Charges for STONEWATER CAPITAL LIMITED (03392735)
- More for STONEWATER CAPITAL LIMITED (03392735)
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 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
08 Jul 2017 | PSC01 | Notification of Kuldip Singh as a person with significant control on 26 June 2017 | |
19 Jul 2016 | MR01 | Registration of charge 033927350007, created on 19 July 2016 | |
18 Jul 2016 | MR01 | Registration of charge 033927350006, created on 15 July 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
26 Apr 2016 | TM01 | Termination of appointment of Balvinder Kaur as a director on 25 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Mill Lane Salford Milton Keynes Bucks MK17 8BY to 10 Station Road Letchworth Garden City Hertfordshire SG6 3AU on 26 April 2016 | |
21 Jan 2016 | CERTNM |
Company name changed singh construction LIMITED\certificate issued on 21/01/16
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-11
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Sep 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
28 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 26 June 2010 with full list of shareholders |