Advanced company searchLink opens in new window

STOKE QUAY NEW HOMES LIMITED

Company number 06196157

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)
14 Nov 2017 PSC02 Notification of Geninvest Ltd as a person with significant control on 6 April 2016
15 Sep 2017 AA Full accounts made up to 31 March 2017
08 Jan 2017 AP01 Appointment of Mr Jeremy Hugh Stibbe as a director on 6 January 2017
08 Jan 2017 AA Full accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
14 Nov 2016 TM01 Termination of appointment of John Carleton as a director on 31 July 2016
14 Nov 2016 TM01 Termination of appointment of Laurice Tania Ponting as a director on 31 July 2016
09 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
02 Sep 2015 AA Full accounts made up to 31 March 2015
19 Feb 2015 AP03 Appointment of Ms Hilary Milne as a secretary on 5 January 2015
19 Feb 2015 TM02 Termination of appointment of Doug Wynne as a secretary on 5 January 2015
25 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
25 Nov 2014 CH01 Director's details changed for Mrs Laurice Ponting on 31 October 2014
25 Nov 2014 CH01 Director's details changed for Mrs Elizabeth Mary Froude on 11 September 2014
25 Nov 2014 CH01 Director's details changed for Mr Neil John Hadden on 31 October 2014
25 Nov 2014 AP03 Appointment of Mr Doug Wynne as a secretary on 26 September 2014
25 Nov 2014 CH01 Director's details changed for Mr John Carleton on 31 October 2014
25 Nov 2014 TM02 Termination of appointment of Jacqueline Alison Bligh as a secretary on 26 September 2014
14 Aug 2014 AA Full accounts made up to 31 March 2014
12 Mar 2014 AD01 Registered office address changed from Capital House 25 Chapel Street London NW1 5DT on 12 March 2014
31 Oct 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
20 Aug 2013 AA Full accounts made up to 31 March 2013
29 Jul 2013 AP01 Appointment of Mrs Laurice Ponting as a director
29 Jul 2013 AP01 Appointment of Mr Neil John Hadden as a director
29 Jul 2013 AP01 Appointment of Mrs Elizabeth Mary Froude as a director