Advanced company searchLink opens in new window

STONEYCROFT PLANNING & DEVELOPMENT LIMITED

Company number 06451751

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)
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
  • GBP 100
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
  • GBP 100