STONEN DEVELOPMENTS LIMITED

05873716
12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Dec 2018 gazette Gazette Dissolved Compulsory 1 Buy now
02 Oct 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2018 officers Termination of appointment of secretary (Anthony Brian Hopkins) 1 Buy now
12 Jul 2018 officers Termination of appointment of director (Jean-Brice Claude Louis Raybaud) 1 Buy now
12 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2018 officers Termination of appointment of director (Alastair Kenneth Catterell) 1 Buy now
17 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2017 officers Termination of appointment of director (William David Tasker) 1 Buy now
27 Feb 2017 accounts Annual Accounts 7 Buy now
24 Aug 2016 accounts Annual Accounts 6 Buy now
12 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2015 accounts Annual Accounts 6 Buy now
22 Jul 2015 annual-return Annual Return 6 Buy now
10 Dec 2014 officers Change of particulars for director (Alastair Kenneth Catterell) 2 Buy now
14 Jul 2014 annual-return Annual Return 6 Buy now
07 Mar 2014 accounts Annual Accounts 8 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
10 May 2013 officers Change of particulars for director (Mr Jean-Brice Claude Louis Raybaud) 2 Buy now
02 May 2013 accounts Annual Accounts 8 Buy now
15 Nov 2012 accounts Annual Accounts 4 Buy now
24 Aug 2012 annual-return Annual Return 6 Buy now
20 Sep 2011 accounts Annual Accounts 8 Buy now
05 Sep 2011 annual-return Annual Return 6 Buy now
04 Aug 2010 accounts Annual Accounts 4 Buy now
04 Aug 2010 annual-return Annual Return 6 Buy now
04 Aug 2010 officers Change of particulars for director (Alastair Kenneth Catterell) 2 Buy now
31 Oct 2009 accounts Annual Accounts 4 Buy now
07 Aug 2009 annual-return Return made up to 12/07/09; full list of members 4 Buy now
01 Aug 2009 address Registered office changed on 01/08/2009 from prodrive campus oldwich lane east kenilworth warks CV8 1NR 1 Buy now
15 Jul 2008 annual-return Return made up to 12/07/08; full list of members 4 Buy now
15 Jul 2008 officers Appointment terminated director geoffrey hudson 1 Buy now
12 May 2008 accounts Annual Accounts 3 Buy now
07 Nov 2007 officers New director appointed 1 Buy now
21 Sep 2007 annual-return Return made up to 12/07/07; full list of members 7 Buy now
13 Sep 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
16 Aug 2007 address Registered office changed on 16/08/07 from: 9D warwick place leamington spa warwickshire CV32 5BW 1 Buy now
07 Mar 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
02 Nov 2006 address Registered office changed on 02/11/06 from: 11 catherine place westminster london SW1E 6DX 1 Buy now
02 Nov 2006 officers New director appointed 2 Buy now
19 Sep 2006 officers Secretary resigned 1 Buy now
04 Sep 2006 officers New secretary appointed 2 Buy now
03 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
03 Aug 2006 officers New director appointed 2 Buy now
25 Jul 2006 officers Secretary resigned 1 Buy now
25 Jul 2006 officers Director resigned 1 Buy now
12 Jul 2006 incorporation Incorporation Company 17 Buy now