STONEYCROFT PLANNING & DEVELOPMENT LIMITED
Company number 06451751
- Company Overview for STONEYCROFT PLANNING & DEVELOPMENT LIMITED (06451751)
- Filing history for STONEYCROFT PLANNING & DEVELOPMENT LIMITED (06451751)
- People for STONEYCROFT PLANNING & DEVELOPMENT LIMITED (06451751)
- More for STONEYCROFT PLANNING & DEVELOPMENT LIMITED (06451751)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
11 Jan 2024 | TM02 | Termination of appointment of Catherine Jane Harris as a secretary on 31 December 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Dec 2022 | CS01 | Confirmation statement made on 26 December 2022 with updates | |
28 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 26 December 2021 with updates | |
23 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Jul 2021 | AD01 | Registered office address changed from Ledbury Willow Street Oswestry Shropshire SY11 1AJ United Kingdom to The Fort Artillery Business Park Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 13 July 2021 | |
29 Dec 2020 | CS01 | Confirmation statement made on 26 December 2020 with updates | |
17 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 26 December 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 26 December 2018 with updates | |
05 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Jan 2018 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to Ledbury Willow Street Oswestry Shropshire SY11 1AJ on 27 January 2018 | |
18 Dec 2017 | PSC04 | Change of details for Mr Michael Gerard Harris as a person with significant control on 15 December 2017 | |
18 Dec 2017 | PSC04 | Change of details for Mr Michael Gerard Harris as a person with significant control on 15 December 2017 | |
15 Dec 2017 | PSC01 | Notification of Michael Gerard Harris as a person with significant control on 11 December 2016 | |
15 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
01 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
11 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
|