Advanced company searchLink opens in new window

STONECUTTER TRUSTEES LIMITED

Company number 00546755

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Feb 2009 363a Return made up to 31/12/08; full list of members
10 Feb 2009 288c Director's change of particulars / paula higgleton / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / christopher barnes / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / sarah godfrey / 01/12/2008
10 Feb 2009 288c Director's change of particulars / oliver hensley / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / simon coggins / 01/12/2008
10 Feb 2009 288c Director's change of particulars / linda woodcock / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / mark smithson / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / richard light / 01/12/2008
10 Feb 2009 288c Secretary's change of particulars / stephen jones / 01/12/2008
10 Feb 2009 288c Director's change of particulars / anthony cohen / 01/12/2008
06 Aug 2008 288b Appointment terminated director peter wallis
21 Jul 2008 288a Director appointed paula frances higgleton
01 Apr 2008 AA Accounts for a dormant company made up to 31 May 2007
03 Mar 2008 363a Return made up to 31/12/07; full list of members
22 Nov 2007 288b Director resigned
22 Nov 2007 288b Director resigned
22 Nov 2007 288b Secretary resigned
01 Feb 2007 363a Return made up to 31/12/06; full list of members
23 Jun 2006 AA Total exemption small company accounts made up to 31 May 2006
24 Jan 2006 363a Return made up to 31/12/05; full list of members
24 Jan 2006 288c Director's particulars changed
24 Jan 2006 288c Secretary's particulars changed
23 Aug 2005 AA Accounts for a dormant company made up to 31 May 2005
07 Jun 2005 288b Director resigned