STONEN DEVELOPMENTS LIMITED

05873716
12 HERALD WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2NY

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