- Company Overview for STONE PARK DEVELOPMENTS LTD (12585705)
- Filing history for STONE PARK DEVELOPMENTS LTD (12585705)
- People for STONE PARK DEVELOPMENTS LTD (12585705)
- Insolvency for STONE PARK DEVELOPMENTS LTD (12585705)
- More for STONE PARK DEVELOPMENTS LTD (12585705)
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
|
|
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 |