- Company Overview for STONEWAY ESTATES LIMITED (05631452)
- Filing history for STONEWAY ESTATES LIMITED (05631452)
- People for STONEWAY ESTATES LIMITED (05631452)
- Charges for STONEWAY ESTATES LIMITED (05631452)
- More for STONEWAY ESTATES LIMITED (05631452)
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) |
---|---|---|---|
01 Jul 2008 | 288a | Director appointed alison lucinda mcdermott | |
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
20 Jun 2008 | 288b | Appointment terminated director noel mcdermott | |
02 Feb 2008 | 363s |
Return made up to 21/11/07; no change of members
|
|
21 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Jan 2007 | 363s | Return made up to 21/11/06; full list of members | |
23 Nov 2006 | 288b | Secretary resigned | |
23 Nov 2006 | 288a | New secretary appointed;new director appointed | |
17 Oct 2006 | 288a | New secretary appointed | |
17 Oct 2006 | 288b | Secretary resigned;director resigned | |
30 Mar 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/03/07 | |
23 Mar 2006 | 88(2)R | Ad 09/03/06--------- £ si 999@1=999 £ ic 1/1000 | |
23 Mar 2006 | 288a | New director appointed | |
23 Mar 2006 | 288a | New secretary appointed;new director appointed | |
23 Mar 2006 | 288b | Director resigned | |
23 Mar 2006 | 288b | Secretary resigned | |
23 Mar 2006 | 287 | Registered office changed on 23/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP | |
21 Nov 2005 | NEWINC | Incorporation |