Advanced company searchLink opens in new window

SVENSTONE LIMITED

Company number 06582540

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)
16 Jun 2014 CH01 Director's details changed for Mr Martin Shaw on 1 August 2012
23 May 2014 1.4 Notice of completion of voluntary arrangement
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Jun 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2013
02 May 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 1 May 2010 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Martin Shaw on 1 May 2010
20 Apr 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2012
27 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Mar 2011 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 14 March 2011
22 Mar 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Feb 2010 SH01 Statement of capital following an allotment of shares on 11 February 2010
  • GBP 100
27 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
25 Jan 2010 AP01 Appointment of Mr John Stanton as a director
25 Jan 2010 AD01 Registered office address changed from 4 Nether Hall Road Do Doncaster Yorkshire DN1 6PH on 25 January 2010
06 Oct 2009 AA01 Previous accounting period extended from 31 May 2009 to 31 July 2009
29 May 2009 363a Return made up to 01/05/09; full list of members
19 May 2009 288b Appointment terminated secretary stephen andrews & co LIMITED
11 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
27 Mar 2009 288a Secretary appointed stephen andrews & co LIMITED
24 Mar 2009 288b Appointment terminated secretary 247 staff LIMITED
15 Aug 2008 MEM/ARTS Memorandum and Articles of Association
13 Aug 2008 287 Registered office changed on 13/08/2008 from c/o 247 staff granby chambers 1 halford street leicester LE1 1JA
13 Aug 2008 288a Secretary appointed 247 staff LIMITED