STONEBRIDGE HOUSE LIMITED

03656105
STONEBRIDGE HOUSE NEW BRADWELL BUCKINGHAMSHIRE MK13 0DY

Documents

Documents
Date Category Description Pages
26 Sep 2017 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jul 2017 gazette Gazette Notice Voluntary 1 Buy now
04 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
17 Nov 2014 accounts Annual Accounts 4 Buy now
26 Oct 2014 annual-return Annual Return 3 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
26 Oct 2013 annual-return Annual Return 3 Buy now
21 Jun 2013 accounts Annual Accounts 3 Buy now
27 Oct 2012 annual-return Annual Return 3 Buy now
27 Oct 2012 officers Termination of appointment of secretary (John Coletta) 1 Buy now
02 Jul 2012 accounts Annual Accounts 4 Buy now
09 Nov 2011 annual-return Annual Return 4 Buy now
09 Jul 2011 accounts Annual Accounts 4 Buy now
06 Nov 2010 annual-return Annual Return 4 Buy now
29 Jul 2010 accounts Annual Accounts 4 Buy now
06 Nov 2009 annual-return Annual Return 4 Buy now
06 Nov 2009 officers Change of particulars for director (David Lawrence Flowers) 2 Buy now
05 Aug 2009 accounts Annual Accounts 4 Buy now
14 Nov 2008 annual-return Return made up to 26/10/08; full list of members 3 Buy now
01 Sep 2008 accounts Annual Accounts 3 Buy now
21 Nov 2007 annual-return Return made up to 26/10/07; full list of members 2 Buy now
08 Aug 2007 accounts Annual Accounts 3 Buy now
30 Oct 2006 annual-return Return made up to 26/10/06; full list of members 2 Buy now
15 Aug 2006 accounts Annual Accounts 3 Buy now
25 Nov 2005 annual-return Return made up to 26/10/05; full list of members 2 Buy now
05 Sep 2005 accounts Annual Accounts 5 Buy now
26 Nov 2004 annual-return Return made up to 26/10/04; full list of members 6 Buy now
01 Sep 2004 accounts Annual Accounts 5 Buy now
06 Nov 2003 annual-return Return made up to 26/10/03; full list of members 6 Buy now
03 Sep 2003 accounts Annual Accounts 5 Buy now
27 Oct 2002 annual-return Return made up to 26/10/02; full list of members 6 Buy now
02 Sep 2002 accounts Annual Accounts 5 Buy now
21 Nov 2001 annual-return Return made up to 26/10/01; full list of members 6 Buy now
30 Aug 2001 accounts Annual Accounts 4 Buy now
27 Nov 2000 annual-return Return made up to 26/10/00; full list of members 5 Buy now
19 Oct 2000 address Registered office changed on 19/10/00 from: coletta smith samuels 32A billing road, northampton northamptonshire NN1 5DQ 1 Buy now
10 Aug 2000 change-of-name Certificate Change Of Name Company 2 Buy now
10 Aug 2000 accounts Annual Accounts 10 Buy now
27 Jan 2000 annual-return Return made up to 26/10/99; full list of members 6 Buy now
26 Oct 1998 incorporation Incorporation Company 25 Buy now