- 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) |
---|---|---|---|
02 May 2019 | MR01 | Registration of charge 084759270004, created on 2 May 2019 | |
11 Dec 2018 | AA01 | Current accounting period extended from 30 April 2019 to 30 September 2019 | |
09 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with updates | |
06 Aug 2018 | AP01 | Appointment of Mrs Sandhia Devendra Shah as a director on 31 July 2018 | |
10 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
16 May 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
12 Apr 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 May 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
17 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
03 Jun 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
14 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
14 Apr 2014 | CH01 | Director's details changed for Dr Devendra Shah on 18 September 2013 | |
18 Mar 2014 | TM01 | Termination of appointment of David Easdown as a director | |
18 Mar 2014 | AD01 | Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD England on 18 March 2014 | |
18 Mar 2014 | AP01 | Appointment of Dr Devendra Shah as a director | |
02 May 2013 | CERTNM |
Company name changed gdco 122 LIMITED\certificate issued on 02/05/13
|
|
05 Apr 2013 | NEWINC | Incorporation |