Advanced company searchLink opens in new window

STONELEIGH MANAGEMENT (HARROGATE) LIMITED

Company number 04311709

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)
10 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
05 Oct 2016 AP03 Appointment of Mr Leigh Nichols as a secretary on 5 October 2016
05 Oct 2016 TM01 Termination of appointment of John David Chick as a director on 5 October 2016
05 Oct 2016 TM02 Termination of appointment of John David Chick as a secretary on 5 October 2016
05 Oct 2016 AP01 Appointment of Mr Leigh Nichols as a director on 5 October 2016
05 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
10 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 4
18 Aug 2014 AD01 Registered office address changed from Flat 2 Stoneleigh 34 Kent Road Harrogate HG1 2LJ to Flat 4 Stoneleigh 34 Kent Road Harrogate North Yorkshire HG1 2LJ on 18 August 2014
18 Aug 2014 AP03 Appointment of Mr John David Chick as a secretary on 10 April 2014
18 Aug 2014 TM02 Termination of appointment of George Whitehurst as a secretary on 10 April 2014
18 Aug 2014 TM01 Termination of appointment of George Whitehurst as a director on 10 April 2014
23 Apr 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
07 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Nov 2012 AR01 Annual return made up to 26 October 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
28 Oct 2011 AR01 Annual return made up to 26 October 2011 with full list of shareholders
12 Apr 2011 AA Total exemption small company accounts made up to 31 October 2010
26 Oct 2010 AR01 Annual return made up to 26 October 2010 with full list of shareholders
23 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
02 Nov 2009 AR01 Annual return made up to 26 October 2009 with full list of shareholders
01 Nov 2009 CH01 Director's details changed for George Whitehurst on 30 October 2009
31 Oct 2009 CH01 Director's details changed for Guy Georges Dilasser on 31 October 2009