STONEWEG CAPITAL VENTURES UK LIMITED
Company number 04329031
- Company Overview for STONEWEG CAPITAL VENTURES UK LIMITED (04329031)
- Filing history for STONEWEG CAPITAL VENTURES UK LIMITED (04329031)
- People for STONEWEG CAPITAL VENTURES UK LIMITED (04329031)
- Charges for STONEWEG CAPITAL VENTURES UK LIMITED (04329031)
- More for STONEWEG CAPITAL VENTURES UK LIMITED (04329031)
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) |
---|---|---|---|
17 Feb 2025 | AA01 | Current accounting period extended from 30 June 2025 to 31 December 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Andrew John Creighton as a director on 30 January 2025 | |
20 Jan 2025 | CH02 | Director's details changed for Cromwell Director Limited on 14 January 2025 | |
20 Jan 2025 | PSC05 | Change of details for Cromwell Investment Holdings Uk Limited as a person with significant control on 13 January 2025 | |
13 Jan 2025 | CERTNM |
Company name changed cromwell capital ventures uk LIMITED\certificate issued on 13/01/25
|
|
08 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 30 June 2024 | |
08 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/24 | |
08 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/24 | |
08 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/24 | |
26 Nov 2024 | CS01 | Confirmation statement made on 26 November 2024 with no updates | |
07 Jun 2024 | TM01 | Termination of appointment of Susan Kathleen White as a director on 7 June 2024 | |
07 Jun 2024 | AP01 | Appointment of Mr Timothy William Sewell as a director on 7 June 2024 | |
02 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
02 Feb 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
02 Feb 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
02 Feb 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
28 Nov 2023 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
01 Aug 2023 | MR01 | Registration of charge 043290310006, created on 1 August 2023 | |
24 May 2023 | PSC05 | Change of details for Cromwell Investment Holdings Uk Limited as a person with significant control on 10 May 2023 | |
24 May 2023 | CH02 | Director's details changed for Cromwell Director Limited on 10 May 2023 | |
24 May 2023 | AP01 | Appointment of Susan Kathleen White as a director on 24 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Nigel Ian Batters as a director on 24 May 2023 | |
10 May 2023 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 5th Floor Minerva House 29 East Parade Leeds LS1 5PS on 10 May 2023 | |
13 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 30 June 2022 | |
13 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 |