Advanced company searchLink opens in new window

STONEHAVEN (EWHURST) LTD

Company number 08181024

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)
15 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2019 CH04 Secretary's details changed for White House Secretaries Ltd on 26 March 2019
29 Mar 2019 AD01 Registered office address changed from 111 Milford Road Lymington Hampshire SO41 8DN to 1 High Street Thatcham RG19 3JG on 29 March 2019
18 Mar 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
08 Mar 2018 AA Total exemption full accounts made up to 31 August 2017
21 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with updates
21 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
16 Mar 2017 CS01 Confirmation statement made on 13 November 2016 with updates
02 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
05 Oct 2016 MR01 Registration of charge 081810240001, created on 30 September 2016
13 Nov 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
13 Nov 2015 AP01 Appointment of Mr Stephen James Shaw as a director on 1 September 2015
13 Nov 2015 CERTNM Company name changed stonehaven homes (west road) LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
13 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
12 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
19 Feb 2014 TM01 Termination of appointment of Stephen Shaw as a director
19 Feb 2014 TM01 Termination of appointment of Dariush Ziatabari as a director
19 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
22 Aug 2012 CERTNM Company name changed stonehaven homes (summer winds) LIMITED\certificate issued on 22/08/12
  • RES15 ‐ Change company name resolution on 2012-08-18
  • NM01 ‐ Change of name by resolution
20 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2012 CERTNM Company name changed stonehaven homes (summerfields) LIMITED\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-08-17
  • NM01 ‐ Change of name by resolution