Advanced company searchLink opens in new window

STONEHOUSE INSTALLATIONS LIMITED

Company number 04316602

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)
08 Sep 2016 MR04 Satisfaction of charge 2 in full
22 Aug 2016 AD01 Registered office address changed from Unit 17 Global Business Park Love Lane Trading Estate Cirencester Gloucestershire GL7 1YZ to Pwg House, 84a Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of James French as a director on 22 March 2016
22 Aug 2016 TM01 Termination of appointment of Andrew James French as a director on 18 August 2016
22 Aug 2016 TM02 Termination of appointment of Mary Jane French as a secretary on 18 August 2016
22 Aug 2016 AP01 Appointment of Ms Sarah Helen Appleby as a director on 18 August 2016
22 Aug 2016 AP01 Appointment of Mr Rajinder Thapar as a director on 18 August 2016
22 Aug 2016 AP01 Appointment of Mr Charles James Fox as a director on 18 August 2016
22 Aug 2016 AP01 Appointment of Mr Jay Pengelly as a director on 18 August 2016
12 Aug 2016 MR04 Satisfaction of charge 1 in full
12 Aug 2016 MR04 Satisfaction of charge 3 in full
08 May 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jan 2016 AP01 Appointment of Andrew James French as a director on 15 January 2016
12 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 200
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 200
13 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
16 Jul 2014 AD01 Registered office address changed from 14 the Waterloo Cirencester Gloucestershire GL7 2PY to Unit 17 Global Business Park Love Lane Trading Estate Cirencester Gloucestershire GL7 1YZ on 16 July 2014
14 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 200
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Jun 2013 SH01 Statement of capital following an allotment of shares on 6 September 2012
  • GBP 200
08 Jan 2013 AR01 Annual return made up to 5 November 2012 with full list of shareholders
08 Jan 2013 CH03 Secretary's details changed for Mary Jane French on 5 November 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Aug 2012 CH01 Director's details changed for James French on 13 August 2012