Advanced company searchLink opens in new window

STONEDALE (2012) LIMITED

Company number 06544398

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)
14 May 2018 AD02 Register inspection address has been changed from 10-18 Union Street London SE1 1SZ to Arcadia House Maritime Walk Southampton SO14 3TL
29 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
20 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 300,002
11 Feb 2016 AD03 Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ
10 Feb 2016 AD02 Register inspection address has been changed to 10-18 Union Street London SE1 1SZ
21 Jan 2016 MR04 Satisfaction of charge 2 in full
20 Jan 2016 MR04 Satisfaction of charge 1 in full
18 Nov 2015 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
05 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300,002
08 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 300,002
10 Mar 2015 AP01 Appointment of Mr Nigel Howell as a director on 18 February 2015
10 Mar 2015 TM01 Termination of appointment of Janet Elizabeth Entwistle as a director on 19 February 2015
05 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Oct 2014 MR01 Registration of charge 065443980003, created on 8 October 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
29 Jul 2014 AA Full accounts made up to 31 December 2013
08 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 300,002
27 Aug 2013 AA Full accounts made up to 31 December 2012
31 Jul 2013 TM01 Termination of appointment of Philip Cummings as a director
14 Jun 2013 AP01 Appointment of Mr Ouda Saleh as a director
16 Apr 2013 AR01 Annual return made up to 26 March 2013 with full list of shareholders
15 Apr 2013 TM01 Termination of appointment of Lee Middleburgh as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011
04 Sep 2012 TM01 Termination of appointment of Catriona Wadlow as a director