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)
|
|
21 Jul 2025 |
CS01 |
Confirmation statement made on 21 July 2025 with no updates
|
|
|
09 Jul 2025 |
AA |
Full accounts made up to 31 December 2024
|
|
|
23 May 2025 |
MR01 |
Registration of charge 072791180016, created on 22 May 2025
|
|
|
28 Jan 2025 |
MR01 |
Registration of charge 072791180014, created on 24 January 2025
|
|
|
28 Jan 2025 |
MR01 |
Registration of charge 072791180015, created on 24 January 2025
|
|
|
13 Jan 2025 |
MR04 |
Satisfaction of charge 072791180011 in full
|
|
|
10 Jan 2025 |
MA |
Memorandum and Articles of Association
|
|
|
10 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
|
|
|
10 Jan 2025 |
MA |
Memorandum and Articles of Association
|
|
|
09 Jan 2025 |
RESOLUTIONS |
Resolutions
-
RES13 ‐
Re: insertion of new articles 37.6 13/10/2024
|
|
|
23 Dec 2024 |
MR01 |
Registration of charge 072791180013, created on 20 December 2024
|
|
|
13 Dec 2024 |
MR04 |
Satisfaction of charge 072791180009 in full
|
|
|
09 Sep 2024 |
AA |
Full accounts made up to 31 December 2023
|
|
|
02 Aug 2024 |
TM01 |
Termination of appointment of John Trevor Sutcliffe as a director on 31 July 2024
|
|
|
16 Jul 2024 |
CS01 |
Confirmation statement made on 16 July 2024 with no updates
|
|
|
16 Jul 2024 |
CH01 |
Director's details changed for Mr Darren Stubbs on 9 June 2010
|
|
|
16 Jul 2024 |
CH01 |
Director's details changed for Mr Steven Errington on 21 December 2020
|
|
|
16 Jul 2024 |
CH01 |
Director's details changed for Mr Timothy Andrew Roberts on 2 March 2020
|
|
|
24 May 2024 |
MR04 |
Satisfaction of charge 072791180010 in full
|
|
|
02 May 2024 |
MR01 |
Registration of charge 072791180012, created on 18 April 2024
-
ANNOTATION
Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
|
|
|
20 Apr 2024 |
MR01 |
Registration of charge 072791180011, created on 18 April 2024
-
ANNOTATION
Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
|
|
|
13 Nov 2023 |
CH01 |
Director's details changed for Mr John Trevor Sutcliffe on 10 November 2023
|
|
|
13 Nov 2023 |
PSC05 |
Change of details for Stonebridge Homes Group Limited as a person with significant control on 10 November 2023
|
|
|
13 Nov 2023 |
AD01 |
Registered office address changed from Banner Cross Hall Ecclesall Road South Sheffield S11 9PD to Isaacs Building 4 Charles Street Sheffield S1 2HS on 13 November 2023
|
|
|
14 Aug 2023 |
AA |
Full accounts made up to 31 December 2022
|
|