Advanced company searchLink opens in new window

STONEYFORD DEVELOPMENTS LTD

Company number 11311190

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)
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