Advanced company searchLink opens in new window

STONEY LANE LIMITED

Company number 09768876

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)
14 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of agreement 24/02/2022
14 Mar 2022 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2021
12 Nov 2021 MA Memorandum and Articles of Association
12 Nov 2021 MA Memorandum and Articles of Association
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
15 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
03 Dec 2020 CH01 Director's details changed for Mr Edward Richard Wethered on 22 August 2020
12 Aug 2020 AAMD Amended total exemption full accounts made up to 30 September 2019
29 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
14 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
14 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 4,719
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
15 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with updates
15 Apr 2019 TM01 Termination of appointment of Luke Bishop as a director on 16 October 2018
14 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 September 2018
  • GBP 2,342.00
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 1 October 2018
  • GBP 4,000
31 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 September 2018
  • GBP 2,342
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2018.
06 Oct 2018 AP01 Appointment of Mr Timothy Wayne Cagle as a director on 3 October 2018
06 Oct 2018 AP01 Appointment of Ms Lyn Mary Goleby as a director on 3 October 2018
04 Sep 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 May 2018
  • GBP 1,300
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 31 May 2018
  • GBP 31,900
  • ANNOTATION Clarification a second filed SH01 was registered on 04/09/2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 1,900
20 Jun 2018 AP01 Appointment of Mr Luke Bishop as a director on 20 June 2018
20 Jun 2018 AP01 Appointment of Mr Jonathan Irving Wright as a director on 20 June 2018