STONE GRANGE INVESTMENTS LIMITED

03582930
HUB 1 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2023 accounts Annual Accounts 8 Buy now
22 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2022 accounts Annual Accounts 8 Buy now
20 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 accounts Annual Accounts 8 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 7 Buy now
17 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 8 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 annual-return Second Filing Of Annual Return With Made Up Date 22 Buy now
18 Dec 2018 capital Second Filing Capital Allotment Shares 7 Buy now
16 Nov 2018 accounts Annual Accounts 7 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
08 Aug 2017 officers Change of particulars for director (Mr Edward Richard Thomas Yuill) 2 Buy now
08 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Oct 2016 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 5 Buy now
15 Dec 2015 accounts Annual Accounts 5 Buy now
22 Jun 2015 annual-return Annual Return 5 Buy now
11 Jan 2015 accounts Annual Accounts 5 Buy now
24 Jun 2014 annual-return Annual Return 5 Buy now
22 Apr 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Oct 2013 officers Appointment of director (Mr Edward Richard Thomas Yuill) 2 Buy now
20 Aug 2013 accounts Annual Accounts 5 Buy now
18 Jun 2013 annual-return Annual Return 5 Buy now
30 Aug 2012 accounts Annual Accounts 4 Buy now
03 Jul 2012 officers Change of particulars for director (Mrs Victoria Mary Yuill) 2 Buy now
03 Jul 2012 officers Change of particulars for director (Mr Phillip Guy Yuill) 2 Buy now
03 Jul 2012 officers Change of particulars for secretary (Mrs Julie Margaret Rigali) 1 Buy now
19 Jun 2012 annual-return Annual Return 6 Buy now
09 Aug 2011 accounts Annual Accounts 10 Buy now
28 Jun 2011 annual-return Annual Return 6 Buy now
12 Aug 2010 accounts Annual Accounts 10 Buy now
28 Jun 2010 annual-return Annual Return 7 Buy now
13 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Mar 2010 capital Return of Allotment of shares 5 Buy now
11 Mar 2010 resolution Resolution 1 Buy now
21 Sep 2009 accounts Annual Accounts 10 Buy now
01 Jul 2009 annual-return Return made up to 17/06/09; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 10 Buy now
30 Jun 2008 annual-return Return made up to 17/06/08; full list of members 4 Buy now
17 Aug 2007 accounts Annual Accounts 10 Buy now
03 Jul 2007 annual-return Return made up to 17/06/07; full list of members 3 Buy now
14 Dec 2006 officers New secretary appointed 1 Buy now
12 Dec 2006 officers Secretary resigned 1 Buy now
18 Aug 2006 accounts Annual Accounts 10 Buy now
06 Jul 2006 annual-return Return made up to 17/06/06; full list of members 8 Buy now
08 Mar 2006 address Registered office changed on 08/03/06 from: stone grange, coniscliffe road, hartlepool, cleveland TS26 0BS 1 Buy now
14 Feb 2006 officers New secretary appointed 2 Buy now
14 Feb 2006 officers Secretary resigned;director resigned 1 Buy now
10 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
24 Jun 2005 annual-return Return made up to 17/06/05; full list of members 8 Buy now
31 Mar 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
15 Mar 2005 accounts Annual Accounts 10 Buy now
15 Mar 2005 officers New secretary appointed;new director appointed 3 Buy now
15 Mar 2005 officers Secretary resigned 1 Buy now
27 Jul 2004 accounts Annual Accounts 10 Buy now
02 Jul 2004 annual-return Return made up to 17/06/04; full list of members 8 Buy now
21 Jun 2003 annual-return Return made up to 17/06/03; full list of members 8 Buy now
11 Mar 2003 accounts Annual Accounts 10 Buy now
08 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2003 mortgage Particulars of mortgage/charge 3 Buy now
02 Jul 2002 annual-return Return made up to 17/06/02; full list of members 8 Buy now
17 Apr 2002 accounts Annual Accounts 11 Buy now
11 Jul 2001 annual-return Return made up to 17/06/01; full list of members 7 Buy now
30 Apr 2001 accounts Annual Accounts 11 Buy now
03 Jul 2000 annual-return Return made up to 17/06/00; full list of members 7 Buy now
18 Apr 2000 accounts Annual Accounts 12 Buy now
20 Jul 1999 annual-return Return made up to 17/06/99; full list of members 7 Buy now
23 Sep 1998 accounts Accounting reference date extended from 30/06/99 to 30/11/99 1 Buy now
21 Sep 1998 capital Ad 08/09/98--------- £ si 26998@1=26998 £ ic 2/27000 2 Buy now
21 Sep 1998 resolution Resolution 1 Buy now
11 Sep 1998 address Registered office changed on 11/09/98 from: york chambers york road, hartlepool, cleveland TS26 9DP 1 Buy now
11 Sep 1998 officers Director resigned 1 Buy now
11 Sep 1998 officers New director appointed 2 Buy now
11 Sep 1998 officers New director appointed 2 Buy now
01 Sep 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Jun 1998 incorporation Incorporation Company 14 Buy now