- Company Overview for STONEACRE INVESTMENTS LIMITED (04827250)
- Filing history for STONEACRE INVESTMENTS LIMITED (04827250)
- People for STONEACRE INVESTMENTS LIMITED (04827250)
- Charges for STONEACRE INVESTMENTS LIMITED (04827250)
- Insolvency for STONEACRE INVESTMENTS LIMITED (04827250)
- More for STONEACRE INVESTMENTS LIMITED (04827250)
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) |
---|---|---|---|
03 Oct 2006 | 288b | Secretary resigned | |
23 Aug 2006 | 363a | Return made up to 09/07/06; full list of members | |
23 Aug 2006 | 288c | Director's particulars changed | |
23 Aug 2006 | 288c | Secretary's particulars changed | |
27 Mar 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
14 Oct 2005 | 287 | Registered office changed on 14/10/05 from: 201 thornes road thornes wakefield west yorkshire WF2 8QR | |
14 Oct 2005 | 288c | Director's particulars changed | |
16 Aug 2005 | 363s |
Return made up to 09/07/05; full list of members
|
|
09 Feb 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
24 Nov 2004 | 287 | Registered office changed on 24/11/04 from: springfield cottage ryhill pits lane cold hiendley wakefield west yorkshire WF4 2DU | |
23 Nov 2004 | 88(2)R | Ad 01/07/04--------- £ si 98@1 | |
30 Sep 2004 | 395 | Particulars of mortgage/charge | |
20 Aug 2004 | 288b | Secretary resigned | |
20 Aug 2004 | 288a | New secretary appointed | |
10 Aug 2004 | 363s |
Return made up to 09/07/04; full list of members
|
|
29 Jul 2004 | 395 | Particulars of mortgage/charge | |
17 Mar 2004 | 395 | Particulars of mortgage/charge | |
24 Feb 2004 | 395 | Particulars of mortgage/charge | |
25 Oct 2003 | 395 | Particulars of mortgage/charge | |
25 Sep 2003 | 395 | Particulars of mortgage/charge | |
14 Aug 2003 | 395 | Particulars of mortgage/charge | |
09 Jul 2003 | 288a | New director appointed | |
09 Jul 2003 | 288a | New secretary appointed | |
09 Jul 2003 | 287 | Registered office changed on 09/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ | |
09 Jul 2003 | 288b | Director resigned |