- Company Overview for STONEYFORD DEVELOPMENTS LTD (11311190)
- Filing history for STONEYFORD DEVELOPMENTS LTD (11311190)
- People for STONEYFORD DEVELOPMENTS LTD (11311190)
- Registers for STONEYFORD DEVELOPMENTS LTD (11311190)
- More for STONEYFORD DEVELOPMENTS LTD (11311190)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
19 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
25 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with updates | |
15 Apr 2019 | CH03 | Secretary's details changed for Mr Bruce Raymond Parker on 29 March 2019 | |
15 Apr 2019 | AD03 | Register(s) moved to registered inspection location 14 All Saints Street Stamford Lincolnshire PE9 2PA | |
09 Apr 2019 | AD02 | Register inspection address has been changed to 14 All Saints Street Stamford Lincolnshire PE9 2PA | |
01 Apr 2019 | PSC01 | Notification of Jane Mary Parker as a person with significant control on 16 April 2018 | |
06 Dec 2018 | PSC01 | Notification of Stuart Raymond Parker as a person with significant control on 17 April 2018 | |
06 Dec 2018 | PSC07 | Cessation of Stuart Raymond Parker as a person with significant control on 17 April 2018 | |
06 Dec 2018 | PSC07 | Cessation of Stuart Raymond Parker as a person with significant control on 16 April 2018 | |
06 Dec 2018 | PSC01 | Notification of Stuart Raymond Parker as a person with significant control on 16 April 2018 | |
06 Dec 2018 | PSC01 | Notification of Stuart Raymond Parker as a person with significant control on 16 April 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from Welland Cottage Welland Cottage Bainton Lane,Tallington Stamford PE9 4RT United Kingdom to Welland Cottage Bainton Lane Tallington Stamford Lincolnshire PE9 4RT on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mrs Jane Mary Parker on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Mr Stuart Raymond Parker on 6 December 2018 | |
06 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 December 2018 |