Advanced company searchLink opens in new window

STONEBOND PROPERTIES (CHELMSFORD) LIMITED

Company number 05410293

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)
13 Oct 2021 CH01 Director's details changed for Mr Andrew Anthony Nicholas Cornelius on 1 April 2021
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Best interests of the company to reduce its existing share amount of £3,563,949 to nil, section 610 companies act 2006 provides that the purposes of the capital reduction provisions, 08/02/2021
24 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company to reduce to existing share premium account £3,563,949 to nil, purposes of the capital eductgion provisions in section 641 to 644 share premium is to be treated the same as share capital, reductin of capital shall have effect so as to increase the reserves of the company 08/02/2021
22 Jul 2021 AA Full accounts made up to 31 October 2020
01 Jul 2021 MR04 Satisfaction of charge 054102930021 in full
16 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 1 April 2020
07 Jun 2021 SH20 Statement by Directors
07 Jun 2021 CAP-SS Solvency Statement dated 08/02/21
07 May 2021 SH19 Statement of capital on 7 May 2021
  • GBP 0.1
  • ANNOTATION Clarification This is a second filing of an SH19 originally registered on 26/06/2020.
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with updates
05 Jan 2021 AP01 Appointment of Mr Robert Wilkinson as a director on 1 January 2021
16 Nov 2020 PSC02 Notification of Stonebond Group Limited as a person with significant control on 21 April 2020
16 Nov 2020 PSC07 Cessation of Graham Stewart Cherry as a person with significant control on 21 April 2020
16 Nov 2020 PSC07 Cessation of Richard Stephen Cherry as a person with significant control on 21 April 2020
09 Nov 2020 TM01 Termination of appointment of Christopher Paul Weedon as a director on 31 October 2020
15 Oct 2020 MR01 Registration of charge 054102930024, created on 9 October 2020
15 Oct 2020 MR01 Registration of charge 054102930022, created on 9 October 2020
15 Oct 2020 MR01 Registration of charge 054102930023, created on 9 October 2020
08 Sep 2020 MA Memorandum and Articles of Association
26 Aug 2020 MR04 Satisfaction of charge 054102930015 in full
26 Aug 2020 MR04 Satisfaction of charge 054102930014 in full
18 Aug 2020 MR04 Satisfaction of charge 054102930020 in full
17 Aug 2020 MR04 Satisfaction of charge 054102930019 in full
17 Aug 2020 MR04 Satisfaction of charge 054102930018 in full
08 Jul 2020 MR04 Satisfaction of charge 054102930016 in full