- Company Overview for STONEHALL INVESTMENTS LIMITED (04562348)
- Filing history for STONEHALL INVESTMENTS LIMITED (04562348)
- People for STONEHALL INVESTMENTS LIMITED (04562348)
- Charges for STONEHALL INVESTMENTS LIMITED (04562348)
- More for STONEHALL INVESTMENTS LIMITED (04562348)
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
|
|
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
|
|
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
|
|
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 |