- Company Overview for STONE GROVE STOKE PARK LIMITED (10471401)
- Filing history for STONE GROVE STOKE PARK LIMITED (10471401)
- People for STONE GROVE STOKE PARK LIMITED (10471401)
- Charges for STONE GROVE STOKE PARK LIMITED (10471401)
- More for STONE GROVE STOKE PARK LIMITED (10471401)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Feb 2019 | MR04 | Satisfaction of charge 104714010001 in full | |
29 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Nov 2017 | PSC02 | Notification of Stoke Park Investment Co Ltd as a person with significant control on 28 November 2016 | |
15 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
15 Nov 2017 | PSC07 | Cessation of Stonegate Homes Limited as a person with significant control on 28 November 2016 | |
27 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
07 May 2017 | CH01 | Director's details changed for Mr Andrew George Southern on 25 January 2017 | |
26 Jan 2017 | SH02 | Sub-division of shares on 28 November 2016 | |
12 Jan 2017 | AP01 | Appointment of Mr Philip Thomas Hendy as a director on 28 November 2016 | |
11 Jan 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
10 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH08 | Change of share class name or designation | |
13 Dec 2016 | MR01 |
Registration of charge 104714010001, created on 28 November 2016
|
|
09 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-09
|