- Company Overview for STONELEIGH VENTURES LIMITED (08475927)
- Filing history for STONELEIGH VENTURES LIMITED (08475927)
- People for STONELEIGH VENTURES LIMITED (08475927)
- Charges for STONELEIGH VENTURES LIMITED (08475927)
- More for STONELEIGH VENTURES LIMITED (08475927)
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) |
---|---|---|---|
06 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
07 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
13 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
02 Sep 2022 | PSC01 | Notification of Sandhia Devendra Shah as a person with significant control on 2 September 2022 | |
02 Sep 2022 | PSC04 | Change of details for Dr. Devendra Shah as a person with significant control on 2 September 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 August 2018
|
|
02 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
15 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
15 Aug 2019 | CH01 | Director's details changed for Mrs Sandhia Devendra Shah on 15 August 2019 | |
15 Aug 2019 | CH01 | Director's details changed for Dr Devendra Shah on 15 August 2019 | |
15 Aug 2019 | PSC04 | Change of details for Dr Devendra Shah as a person with significant control on 15 August 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from Stoneleigh 1 Prestbury Road Wilmslow Cheshire SK9 2LJ to The Willows 11 st James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ on 15 August 2019 | |
02 May 2019 | MR01 | Registration of charge 084759270001, created on 2 May 2019 | |
02 May 2019 | MR01 | Registration of charge 084759270002, created on 2 May 2019 | |
02 May 2019 | MR01 | Registration of charge 084759270005, created on 2 May 2019 | |
02 May 2019 | MR01 | Registration of charge 084759270003, created on 2 May 2019 |