- Company Overview for STONEGUARD LIMITED (00888940)
- Filing history for STONEGUARD LIMITED (00888940)
- People for STONEGUARD LIMITED (00888940)
- Charges for STONEGUARD LIMITED (00888940)
- More for STONEGUARD LIMITED (00888940)
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) |
---|---|---|---|
19 Jun 2018 | AD01 | Registered office address changed from Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA England to Moorgate Place 118 Pall Mall London SW1Y 5ED on 19 June 2018 | |
11 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Hartley on 30 November 2017 | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
05 Jul 2017 | AD01 | Registered office address changed from 120 Pall Mall London SW1Y 5EA England to Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA on 5 July 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
29 Jun 2016 | AP01 | Appointment of Mrs Sunita Karia as a director on 24 June 2016 | |
29 Jun 2016 | AD01 | Registered office address changed from 23 Cam Green Cam Dursley Gloucestershire GL11 5HL England to 120 Pall Mall London SW1Y 5EA on 29 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Andrew John Hartley as a director on 24 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
19 Jun 2016 | AP01 | Appointment of Mr Andrew Karia as a director on 19 June 2016 | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
18 Nov 2015 | AD01 | Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to 23 Cam Green Cam Dursley Gloucestershire GL11 5HL on 18 November 2015 | |
11 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Sep 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2013 | AR01 | Annual return made up to 22 May 2013 with full list of shareholders | |
18 Sep 2013 | AD01 | Registered office address changed from Saint Martins House the Runway Ruislip Middlesex HA4 6SG on 18 September 2013 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
11 Jun 2012 | AR01 | Annual return made up to 22 May 2012 with full list of shareholders | |
11 Jun 2012 | CH01 | Director's details changed for Mr. Charles Michael Hinman on 22 May 2012 |