Advanced company searchLink opens in new window

STONEHALL INVESTMENTS LIMITED

Company number 04562348

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 Jul 2016 AP01 Appointment of Mr Martin Arthur Roat as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Rachael Saillart as a director on 18 July 2016
19 Jul 2016 TM01 Termination of appointment of Simon Guy Mcclure as a director on 18 July 2016
19 Jul 2016 AD01 Registered office address changed from Exchange House Clements Lane Ilford Essex IG1 2QY to 9 Water Lane Bishop's Stortford Hertfordshire CM23 2JZ on 19 July 2016
19 Jul 2016 TM02 Termination of appointment of Simon Mcclure as a secretary on 18 July 2016
09 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Dec 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Oct 2014 AA Full accounts made up to 31 December 2013
16 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
07 Oct 2013 AA Full accounts made up to 31 December 2012
17 Sep 2013 AP01 Appointment of Mrs Rachael Saillart as a director
17 Sep 2013 TM01 Termination of appointment of Kailayapillai Ranjan as a director
10 Apr 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
12 Sep 2012 AD01 Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 12 September 2012
12 Sep 2012 AP03 Appointment of Mr Simon Mcclure as a secretary
01 May 2012 TM01 Termination of appointment of Stephen Conway as a director
01 May 2012 TM02 Termination of appointment of Allan Porter as a secretary
10 Apr 2012 AP01 Appointment of Mr Kailayapillai Ranjan as a director
10 Apr 2012 AP01 Appointment of Mr Simon Guy Mcclure as a director
09 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
14 Nov 2011 AA Full accounts made up to 31 March 2011
23 Oct 2011 AR01 Annual return made up to 12 October 2011 with full list of shareholders