- Company Overview for STONEGATE (FORGE COTTAGE) LIMITED (12752343)
- Filing history for STONEGATE (FORGE COTTAGE) LIMITED (12752343)
- People for STONEGATE (FORGE COTTAGE) LIMITED (12752343)
- Charges for STONEGATE (FORGE COTTAGE) LIMITED (12752343)
- More for STONEGATE (FORGE COTTAGE) LIMITED (12752343)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
23 Jul 2024 | PSC05 | Change of details for Stonegate Homes Limited as a person with significant control on 28 March 2023 | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
04 Dec 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 18 July 2022 with no updates | |
30 Sep 2022 | AD01 | Registered office address changed from Oak Green House 250-256 High Street Dorking RH4 1QT England to 2000 Cathedral Square Cathedral Hill Guildford GU2 7YL on 30 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
10 May 2022 | PSC05 | Change of details for Stonegate Homes Limited as a person with significant control on 29 April 2022 | |
10 May 2022 | PSC07 | Cessation of Glenn Murray as a person with significant control on 29 April 2022 | |
06 May 2022 | MR01 | Registration of charge 127523430003, created on 29 April 2022 | |
05 May 2022 | MR01 | Registration of charge 127523430002, created on 29 April 2022 | |
21 Aug 2021 | CS01 | Confirmation statement made on 18 July 2021 with no updates | |
13 Nov 2020 | MR01 | Registration of charge 127523430001, created on 12 November 2020 | |
19 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-19
|