Advanced company searchLink opens in new window

STONEYGATE LOGISTICS LTD

Company number 08948129

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)
20 Sep 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Apartment 10, Albion House 23 Albion Street Leicester LE1 6AN on 20 September 2017
20 Sep 2017 AP01 Appointment of Mr Pablo Alberto Sevilla as a director on 27 July 2017
20 Sep 2017 PSC07 Cessation of Steven Duggan as a person with significant control on 15 March 2017
03 Apr 2017 AD01 Registered office address changed from 148 Lullingstone Crescent Orpington BR5 3DU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 3 April 2017
03 Apr 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
03 Apr 2017 TM01 Termination of appointment of Steven Duggan as a director on 15 March 2017
13 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
03 Nov 2016 AA Micro company accounts made up to 31 March 2016
07 Jul 2016 AP01 Appointment of Steven Duggan as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of John Samuel Barnes as a director on 30 June 2016
07 Jul 2016 AD01 Registered office address changed from 3 Annald Square Droylsden Manchester M43 6GW United Kingdom to 148 Lullingstone Crescent Orpington BR5 3DU on 7 July 2016
13 Apr 2016 AP01 Appointment of John Samuel Barnes as a director on 5 April 2016
13 Apr 2016 AD01 Registered office address changed from 6 Dovedale Close Goldenhill Stoke on Trent ST6 5QZ to 3 Annald Square Droylsden Manchester M43 6GW on 13 April 2016
13 Apr 2016 TM01 Termination of appointment of Matthew Jordan as a director on 5 April 2016
22 Mar 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
08 Dec 2015 AA Micro company accounts made up to 31 March 2015
24 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
03 Mar 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 6 Dovedale Close Goldenhill Stoke on Trent ST6 5QZ on 3 March 2015
03 Mar 2015 AP01 Appointment of Matthew Jordan as a director on 24 February 2015
03 Mar 2015 TM01 Termination of appointment of Kevin Eaves as a director on 24 February 2015
17 Apr 2014 CH01 Director's details changed for Kevin Eaves on 2 April 2014
15 Apr 2014 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 15 April 2014
15 Apr 2014 TM01 Termination of appointment of Terence Dunne as a director
15 Apr 2014 AP01 Appointment of Kevin Eaves as a director
19 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-19
  • GBP 1