STONES SANKEY DEVELOPMENTS LIMITED
Company number 09474176
- Company Overview for STONES SANKEY DEVELOPMENTS LIMITED (09474176)
- Filing history for STONES SANKEY DEVELOPMENTS LIMITED (09474176)
- People for STONES SANKEY DEVELOPMENTS LIMITED (09474176)
- Charges for STONES SANKEY DEVELOPMENTS LIMITED (09474176)
- More for STONES SANKEY DEVELOPMENTS LIMITED (09474176)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 5 March 2024 with updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 5 March 2023 with updates | |
27 Apr 2023 | MR04 | Satisfaction of charge 094741760001 in full | |
17 Jan 2023 | SH03 | Purchase of own shares. | |
16 Dec 2022 | TM01 | Termination of appointment of Christopher John Sankey as a director on 11 November 2022 | |
16 Dec 2022 | AD01 | Registered office address changed from Littleover Farm 143a Main Street Sutton Bonington Loughborough Leicestershire LE12 5PE England to Lown Gates Church Lane Selston Nottingham NG16 6EX on 16 December 2022 | |
07 Dec 2022 | SH06 |
Cancellation of shares. Statement of capital on 11 November 2022
|
|
07 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2022 | PSC04 | Change of details for Mr Mark Stones as a person with significant control on 11 November 2022 | |
06 Dec 2022 | PSC07 | Cessation of Christopher John Sankey as a person with significant control on 11 November 2022 | |
01 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with updates | |
19 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with updates | |
04 Mar 2021 | AD01 | Registered office address changed from C/O Charnwood Accountants the Point, Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ England to Littleover Farm 143a Main Street Sutton Bonington Loughborough Leicestershire LE12 5PE on 4 March 2021 | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Christopher John Sankey on 24 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Christopher John Sankey as a person with significant control on 24 January 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |