- Company Overview for STONEDALE (2012) LIMITED (06544398)
- Filing history for STONEDALE (2012) LIMITED (06544398)
- People for STONEDALE (2012) LIMITED (06544398)
- Charges for STONEDALE (2012) LIMITED (06544398)
- More for STONEDALE (2012) LIMITED (06544398)
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 Jun 2012 | AP01 | Appointment of Mrs Janet Entwistle as a director | |
26 Mar 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
16 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 12 March 2012
|
|
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Mar 2012 | AP01 | Appointment of Lee Eamon Middleburgh as a director | |
26 Jan 2012 | CERTNM |
Company name changed peverel residential management LIMITED\certificate issued on 26/01/12
|
|
19 Jan 2012 | AA | Full accounts made up to 31 December 2010 | |
14 Jul 2011 | TM01 | Termination of appointment of David Edwards as a director | |
14 Jul 2011 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
14 Jul 2011 | TM02 | Termination of appointment of David Edwards as a secretary | |
08 Jul 2011 | AP01 | Appointment of Catriona Ann Wadlow as a director | |
08 Jul 2011 | AP01 | Appointment of Philip Cummings as a director | |
01 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
01 Apr 2011 | TM01 | Termination of appointment of Nigel Bannister as a director | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
30 Mar 2010 | AR01 | Annual return made up to 26 March 2010 with full list of shareholders | |
05 Nov 2009 | CH03 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 | |
26 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
07 Apr 2009 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
31 Mar 2009 | 288c | Director's change of particulars / david edwards / 30/03/2009 |