- Company Overview for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- Filing history for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- People for STONELEIGH COMMUNICATIONS LIMITED (06634941)
- More for STONELEIGH COMMUNICATIONS LIMITED (06634941)
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) |
---|---|---|---|
07 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
02 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
12 Jul 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
11 Jul 2021 | AD01 | Registered office address changed from Stoneleigh Front Street Orton Penrith Cumbria CA10 3RL England to Cross House Barn Newby Penrith CA10 3EX on 11 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mrs Sally Anne Seed on 8 July 2021 | |
08 Jul 2021 | CH01 | Director's details changed for Mr Anthony Victor Seed on 8 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Mrs Sally Anne Seed as a person with significant control on 8 July 2021 | |
08 Jul 2021 | PSC04 | Change of details for Mr Anthony Victor Seed as a person with significant control on 8 July 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Sep 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
05 Aug 2020 | PSC01 | Notification of Sally Anne Seed as a person with significant control on 2 July 2016 | |
05 Aug 2020 | PSC01 | Notification of Anthony Victor Seed as a person with significant control on 2 July 2016 | |
05 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 August 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 Aug 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
02 Oct 2018 | AD01 | Registered office address changed from Stoneleigh Front Street Orton Penrith Cumbria CA17 4QS England to Stoneleigh Front Street Orton Penrith Cumbria CA10 3RL on 2 October 2018 | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA England to Stoneleigh Front Street Orton Penrith Cumbria CA17 4QS on 24 August 2018 | |
23 Aug 2018 | AP03 | Appointment of Mr Anthony Victor Seed as a secretary on 23 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Jacqueline Elizabeth Naylor as a secretary on 23 August 2018 |