STONEGRAVE PROPERTIES LIMITED

04229941
LEA CLOSE BRANDSBY YORK YO61 4RW

Documents

Documents
Date Category Description Pages
17 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 10 Buy now
06 Jun 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2023 accounts Annual Accounts 10 Buy now
29 Mar 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Jan 2022 accounts Annual Accounts 10 Buy now
11 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 10 Buy now
18 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 accounts Annual Accounts 10 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 officers Appointment of director (Miss Virginia Louise Hull) 2 Buy now
17 Dec 2018 accounts Annual Accounts 10 Buy now
18 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 10 Buy now
13 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2017 accounts Annual Accounts 5 Buy now
13 Sep 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Sep 2016 annual-return Annual Return 7 Buy now
06 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Mar 2016 accounts Annual Accounts 5 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Aug 2015 annual-return Annual Return 6 Buy now
13 Jan 2015 accounts Annual Accounts 5 Buy now
02 Oct 2014 mortgage Registration of a charge 17 Buy now
22 Aug 2014 annual-return Annual Return 6 Buy now
24 Dec 2013 accounts Annual Accounts 5 Buy now
19 Aug 2013 annual-return Annual Return 6 Buy now
19 Aug 2013 officers Change of particulars for secretary (Mr Stephen Hull) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Mr Stephen Hull) 2 Buy now
19 Aug 2013 officers Change of particulars for director (Valerie Lynn Hull) 2 Buy now
19 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2013 accounts Annual Accounts 4 Buy now
05 Jan 2013 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
01 Aug 2012 annual-return Annual Return 6 Buy now
06 Jan 2012 accounts Annual Accounts 6 Buy now
07 Jul 2011 annual-return Annual Return 6 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
24 Aug 2010 annual-return Annual Return 6 Buy now
24 Aug 2010 officers Change of particulars for director (Valerie Lynn Hull) 2 Buy now
19 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
18 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Feb 2010 accounts Annual Accounts 6 Buy now
18 Nov 2009 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Sep 2009 annual-return Return made up to 06/06/09; full list of members 4 Buy now
09 Jun 2009 accounts Annual Accounts 6 Buy now
09 Apr 2009 annual-return Return made up to 06/06/08; full list of members 4 Buy now
23 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
24 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 4 Buy now
04 Jul 2008 accounts Annual Accounts 4 Buy now
24 Jan 2008 annual-return Return made up to 06/06/07; full list of members 2 Buy now
04 Sep 2007 accounts Annual Accounts 6 Buy now
06 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
22 Dec 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
21 Nov 2006 officers New director appointed 2 Buy now
06 Jul 2006 accounts Annual Accounts 6 Buy now
30 Jul 2005 annual-return Return made up to 06/06/05; no change of members 7 Buy now
03 Feb 2005 accounts Annual Accounts 6 Buy now
05 Jul 2004 annual-return Return made up to 06/06/04; no change of members 7 Buy now
05 Feb 2004 accounts Annual Accounts 6 Buy now
07 Jul 2003 annual-return Return made up to 06/06/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
03 Sep 2002 annual-return Return made up to 06/06/02; full list of members 7 Buy now
04 Dec 2001 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
11 Jun 2001 officers New director appointed 1 Buy now
11 Jun 2001 officers New secretary appointed;new director appointed 1 Buy now
11 Jun 2001 address Registered office changed on 11/06/01 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
11 Jun 2001 officers Secretary resigned 1 Buy now
11 Jun 2001 officers Director resigned 1 Buy now
06 Jun 2001 incorporation Incorporation Company 15 Buy now