- Company Overview for STONEWALL PROPERTIES LTD (09642451)
- Filing history for STONEWALL PROPERTIES LTD (09642451)
- People for STONEWALL PROPERTIES LTD (09642451)
- More for STONEWALL PROPERTIES LTD (09642451)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ England to Kelham Business Centre 9 Mansfield Road Nottingham Nottinghamshire NG16 3AR on 5 February 2025 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
01 May 2024 | PSC07 | Cessation of Annie Denmark Strickland as a person with significant control on 1 May 2024 | |
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
22 Feb 2024 | PSC01 | Notification of William Daniel Bellamy as a person with significant control on 21 February 2024 | |
21 Feb 2024 | AP01 | Appointment of Mr William Daniel Bellamy as a director on 21 February 2024 | |
21 Feb 2024 | TM01 | Termination of appointment of Annie Denmark Strickland as a director on 21 February 2024 | |
02 Feb 2024 | PSC01 | Notification of Annie Denmark Strickland as a person with significant control on 13 January 2024 | |
26 Jan 2024 | AP01 | Appointment of Ms Annie Denmark Strickland as a director on 13 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Jayne Bellamy as a person with significant control on 31 December 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Jayne Bellamy as a director on 31 December 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with updates | |
27 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 7 June 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
19 May 2021 | AD01 | Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB England to 22 Regent Street Nottingham NG1 5BQ on 19 May 2021 | |
07 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
03 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
06 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
21 Mar 2018 | AD01 | Registered office address changed from 10 Florence Grove Nottingham NG3 6JN England to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 21 March 2018 |