Advanced company searchLink opens in new window

STONEGATE MEWS COURT MANAGEMENT COMPANY LIMITED

Company number 07656309

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)
01 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 17
08 Apr 2015 AP04 Appointment of Inspired Secretarial Services Limited as a secretary on 8 April 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
31 Mar 2015 AD01 Registered office address changed from 194 Padgate Lane Warrington Cheshire WA1 3DF to C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 31 March 2015
02 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2014 AA Total exemption small company accounts made up to 30 June 2013
01 Aug 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 17
30 Jul 2014 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 17
01 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2014 AP01 Appointment of Mr Stewart Paul Day as a director
13 Feb 2014 TM01 Termination of appointment of Stewart Day as a director
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 12 August 2013
  • GBP 6
12 Aug 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
12 Aug 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 2
12 Aug 2013 CH01 Director's details changed for Mr Stewart Paul Day on 1 January 2012
02 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 2
08 May 2013 AA Accounts for a dormant company made up to 30 June 2012
08 May 2013 AD01 Registered office address changed from 10 Third Floor West Tower Brook Street Liverpool Merseyside L3 9PJ England on 8 May 2013
08 May 2013 AR01 Annual return made up to 2 June 2012 with full list of shareholders
08 May 2013 RT01 Administrative restoration application
15 Jan 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)