About

Registered Number: 05579113
Date of Incorporation: 30/09/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: The Old Police Station, Church Street, Ambleside, Cumbria, LA22 0BT

 

Quoin Stone Homes Ltd was registered on 30 September 2005 and has its registered office in Cumbria, it's status is listed as "Active". We don't currently know the number of employees at this company. There is one director listed as Whitehead, Amanda for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEHEAD, Amanda 30 September 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 May 2020
CS01 - N/A 02 October 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 10 February 2015
DISS40 - Notice of striking-off action discontinued 01 October 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
AR01 - Annual Return 02 December 2013
CERTNM - Change of name certificate 03 September 2013
AA - Annual Accounts 27 August 2013
CH01 - Change of particulars for director 14 August 2013
CH01 - Change of particulars for director 14 August 2013
CH03 - Change of particulars for secretary 14 August 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 21 September 2012
MG01 - Particulars of a mortgage or charge 08 November 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 09 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
MG01 - Particulars of a mortgage or charge 01 October 2010
MG01 - Particulars of a mortgage or charge 27 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 10 September 2007
395 - Particulars of a mortgage or charge 23 March 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 10 October 2006
CERTNM - Change of name certificate 07 November 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
288b - Notice of resignation of directors or secretaries 18 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
NEWINC - New incorporation documents 30 September 2005

Mortgages & Charges

Description Date Status Charge by
Standard security 04 November 2011 Outstanding

N/A

Standard security 10 September 2010 Outstanding

N/A

Debenture 19 August 2010 Outstanding

N/A

Debenture 15 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.