Advanced company searchLink opens in new window

STONECROSS SANDBACH MANAGEMENT COMPANY LIMITED

Company number 04116035

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)
07 Jul 2014 TM01 Termination of appointment of Andrew Wright as a director
07 Jul 2014 AA Accounts for a dormant company made up to 30 November 2013
21 May 2014 AP01 Appointment of Mrs Jacqueline Rosemond Lewis as a director
16 May 2014 AP04 Appointment of Premier Estates Limited as a secretary
11 Dec 2013 AR01 Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
11 Dec 2013 AD02 Register inspection address has been changed from Squire Sanders Hammonds Llp Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom
14 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 8 December 2012 with full list of shareholders
07 Nov 2012 SH08 Change of share class name or designation
31 Oct 2012 AP01 Appointment of Mr David John Wilkinson as a director
31 Oct 2012 AD01 Registered office address changed from Ashby Road Measham Swadlincote Derbyshire DE12 7JP on 31 October 2012
31 Oct 2012 TM01 Termination of appointment of Dinesh Mehta as a director
31 Oct 2012 TM02 Termination of appointment of David Southall as a secretary
31 Oct 2012 AP01 Appointment of Andrew John Wright as a director
30 Aug 2012 AA Total exemption full accounts made up to 30 November 2011
19 Dec 2011 AR01 Annual return made up to 8 December 2011 with full list of shareholders
19 Dec 2011 AD02 Register inspection address has been changed from Hammonds Llp Ref Sdw Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR
09 Aug 2011 AA Total exemption full accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
15 Sep 2010 AA Total exemption full accounts made up to 30 November 2009
09 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
09 Dec 2009 AD03 Register(s) moved to registered inspection location
09 Dec 2009 AD02 Register inspection address has been changed
08 Dec 2009 CH03 Secretary's details changed for David Leslie Southall on 1 October 2009
12 Nov 2009 CH01 Director's details changed for Mr Dinesh Kumar Ishwerlal Khushalbhai Mehta on 6 November 2009