Advanced company searchLink opens in new window

NORTH STONEHAM DEVELOPMENTS (6) LIMITED

Company number 08116582

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)
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2019 DS01 Application to strike the company off the register
25 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
25 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with updates
25 Jun 2018 PSC02 Notification of Highwood Land Llp as a person with significant control on 4 April 2018
25 Jun 2018 PSC07 Cessation of Highwood Land Group Ltd as a person with significant control on 4 April 2018
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
26 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
26 Jun 2017 PSC02 Notification of Highwood Land Group Ltd as a person with significant control on 20 November 2016
03 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015
25 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 3
24 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
08 Jun 2014 AP01 Appointment of Mrs Christina Margaret Shannon as a director
08 Jun 2014 AP01 Appointment of Mrs Suzan Mintram as a director
08 Jun 2014 AP01 Appointment of Mrs Kathryn Elizabeth Meek as a director
08 Jun 2014 AP01 Appointment of Simon Charles Patrick Beech as a director
18 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
15 Feb 2013 SH01 Statement of capital following an allotment of shares on 30 January 2013
  • GBP 3
15 Feb 2013 AP03 Appointment of Malcolm Mintram as a secretary