About

Registered Number: 03234093
Date of Incorporation: 01/08/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: Mill House, 58 Guildford Street, Chertsey, Surrey, KT16 9BE

 

Stonechester Ltd was registered on 01 August 1996. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RIX, Deborah 02 August 1996 04 June 2003 1
Secretary Name Appointed Resigned Total Appointments
MILLINGTON, Paula Ann 29 July 2002 30 June 2015 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 26 July 2017
AA - Annual Accounts 17 September 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 02 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AD01 - Change of registered office address 18 June 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 21 April 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 14 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 25 August 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 11 August 2008
AA - Annual Accounts 05 October 2007
363a - Annual Return 22 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
363a - Annual Return 22 September 2006
288c - Notice of change of directors or secretaries or in their particulars 22 September 2006
AA - Annual Accounts 23 August 2006
AA - Annual Accounts 04 October 2005
363a - Annual Return 15 August 2005
AA - Annual Accounts 10 November 2004
363a - Annual Return 02 August 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
225 - Change of Accounting Reference Date 09 August 2003
AA - Annual Accounts 23 May 2003
363a - Annual Return 15 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288c - Notice of change of directors or secretaries or in their particulars 10 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 17 July 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 30 July 1998
363s - Annual Return 30 December 1997
288 - N/A 27 September 1996
288 - N/A 27 September 1996
288 - N/A 08 August 1996
288 - N/A 08 August 1996
287 - Change in situation or address of Registered Office 07 August 1996
NEWINC - New incorporation documents 01 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.