Advanced company searchLink opens in new window

STONE PARK DEVELOPMENTS LTD

Company number 12585705

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)
30 Dec 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-28
09 Dec 2024 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 9 December 2024
09 Dec 2024 LIQ02 Statement of affairs
09 Dec 2024 600 Appointment of a voluntary liquidator
13 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
16 Jul 2024 CH01 Director's details changed for Mr Darren Kenneth Daniel on 5 July 2024
04 Jul 2024 CH01 Director's details changed for Mr Neil John Cooper on 17 June 2024
04 Jul 2024 PSC05 Change of details for Essex County New Homes Ltd as a person with significant control on 17 June 2024
19 Jun 2024 AD01 Registered office address changed from 98 Chingford Mount Road South Chingford London E4 9AA England to 4 Hornton Place London W8 4LZ on 19 June 2024
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
09 Oct 2023 CH01 Director's details changed for Mr Darren Kenneth Daniel on 28 September 2023
09 Oct 2023 CH01 Director's details changed for Mr Neil John Cooper on 28 September 2023
11 Jul 2023 CH01 Director's details changed for Mr Darren Kenneth Daniel on 28 June 2023
11 Jul 2023 CH01 Director's details changed for Mr Neil John Cooper on 28 June 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 May 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
09 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
31 Aug 2022 PSC05 Change of details for Signature Group Tm Ltd as a person with significant control on 30 April 2021
30 Aug 2022 CH01 Director's details changed for Mr Neil John Cooper on 27 July 2022
30 Aug 2022 CH01 Director's details changed for Mr Darren Kenneth Daniel on 27 July 2022
30 Aug 2022 AD01 Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 98 Chingford Mount Road South Chingford London E4 9AA on 30 August 2022
12 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
19 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with updates
19 Jan 2022 PSC02 Notification of Essex County New Homes Ltd as a person with significant control on 10 January 2022
19 Jan 2022 PSC07 Cessation of Cosy New Homes Ltd as a person with significant control on 10 January 2022