Advanced company searchLink opens in new window

STONEHAVEN UK LTD

Company number 05487702

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)
22 May 2024 AA Full accounts made up to 31 December 2023
10 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
09 Jan 2024 PSC05 Change of details for Mgm Advantage Holdings Limited as a person with significant control on 11 May 2023
09 Jan 2024 PSC05 Change of details for Mgm Advantage Holdings Limited as a person with significant control on 16 October 2020
20 Oct 2023 AP03 Appointment of Ms Olutoyin Oduyemi as a secretary on 19 October 2023
20 Oct 2023 TM02 Termination of appointment of Lisa Annette Rodriguez as a secretary on 19 October 2023
07 Sep 2023 AP01 Appointment of Mr Vitor Manuel Almeida Ferreira as a director on 31 August 2023
04 Sep 2023 AP01 Appointment of Ms Bindi Maisuria as a director on 31 August 2023
01 Sep 2023 TM01 Termination of appointment of Nathan Moss as a director on 31 August 2023
01 Sep 2023 TM01 Termination of appointment of Christopher David Maund Evans as a director on 31 August 2023
27 Jul 2023 CH01 Director's details changed for Ms Lindsey Claire Rix on 22 July 2023
26 Apr 2023 AA Full accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
17 Nov 2022 TM01 Termination of appointment of Richard Paul Priestley as a director on 16 November 2022
06 Oct 2022 CH01 Director's details changed for Mr Thomas Iain Evans on 4 February 2021
05 May 2022 AA Full accounts made up to 31 December 2021
04 Apr 2022 AP01 Appointment of Ms Lindsey Claire Rix as a director on 4 April 2022
15 Mar 2022 CH01 Director's details changed for Mr Christopher David Maund Evans on 24 June 2021
07 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
30 Jul 2021 AD01 Registered office address changed from Sixth Floor, 110 Cannon Street London EC4N 6EU to Canada Life Place High Street Potters Bar EN6 5BA on 30 July 2021
29 Apr 2021 AA Full accounts made up to 31 December 2020
14 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
21 Dec 2020 TM01 Termination of appointment of Douglas Allan Brown as a director on 18 December 2020
26 Oct 2020 AP01 Appointment of Mr Richard Paul Priestley as a director on 19 October 2020
14 Aug 2020 AA Full accounts made up to 31 December 2019