- Company Overview for STONE GREEN HOMES LIMITED (13012347)
- Filing history for STONE GREEN HOMES LIMITED (13012347)
- People for STONE GREEN HOMES LIMITED (13012347)
- Charges for STONE GREEN HOMES LIMITED (13012347)
- More for STONE GREEN HOMES LIMITED (13012347)
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) |
---|---|---|---|
08 Feb 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Oct 2024 | MR04 | Satisfaction of charge 130123470001 in full | |
23 Oct 2024 | MR04 | Satisfaction of charge 130123470002 in full | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
29 Jul 2024 | AD01 | Registered office address changed from Stone Green Homes Pluckly Road Bethersden Ashford Kent TN26 3ET England to Swm Offices Swm Offices Headcorn Road Biddenden Kent TN27 8JY on 29 July 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
31 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
30 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
24 Jun 2022 | TM01 | Termination of appointment of Thomas Dawes as a director on 19 November 2021 | |
24 Jun 2022 | PSC07 | Cessation of Thomas Dawes as a person with significant control on 19 November 2021 | |
19 May 2022 | MR01 | Registration of charge 130123470001, created on 13 May 2022 | |
19 May 2022 | MR01 | Registration of charge 130123470002, created on 13 May 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
22 Apr 2021 | AA01 | Current accounting period shortened from 30 November 2021 to 31 October 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from Griffin Farm Appledore Ashford TN26 2BA England to Stone Green Homes Pluckly Road Bethersden Ashford Kent TN26 3ET on 22 April 2021 | |
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 12 November 2020
|
|
11 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-11
|