Established in 2001, Stonecroft Holdings Ltd are based in Bradford, it has a status of "Active". The companies director is listed as Dammone, Lucci. We don't currently know the number of employees at Stonecroft Holdings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAMMONE, Lucci | 30 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 22 July 2020 | |
CS01 - N/A | 20 July 2020 | |
MR01 - N/A | 18 February 2020 | |
MR04 - N/A | 14 February 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 20 May 2019 | |
RESOLUTIONS - N/A | 07 February 2019 | |
MAR - Memorandum and Articles - used in re-registration | 07 February 2019 | |
CERT10 - Re-registration of a company from public to private | 07 February 2019 | |
RR02 - Application by a public company for re-registration as a private limited company | 07 February 2019 | |
TM02 - Termination of appointment of secretary | 31 January 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 17 May 2018 | |
CS01 - N/A | 20 July 2017 | |
CH01 - Change of particulars for director | 13 April 2017 | |
CH03 - Change of particulars for secretary | 13 April 2017 | |
AA - Annual Accounts | 13 April 2017 | |
AUD - Auditor's letter of resignation | 27 October 2016 | |
AA - Annual Accounts | 25 July 2016 | |
CS01 - N/A | 20 July 2016 | |
AP01 - Appointment of director | 14 April 2016 | |
AR01 - Annual Return | 24 July 2015 | |
AA - Annual Accounts | 25 June 2015 | |
MISC - Miscellaneous document | 20 August 2014 | |
AR01 - Annual Return | 21 July 2014 | |
AA - Annual Accounts | 16 April 2014 | |
AR01 - Annual Return | 24 July 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 26 July 2012 | |
MG01 - Particulars of a mortgage or charge | 14 June 2012 | |
AA - Annual Accounts | 10 April 2012 | |
TM01 - Termination of appointment of director | 07 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2011 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
CH03 - Change of particulars for secretary | 22 August 2011 | |
CH01 - Change of particulars for director | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 09 August 2011 | |
AR01 - Annual Return | 22 July 2011 | |
AA - Annual Accounts | 12 April 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 30 June 2010 | |
363a - Annual Return | 30 July 2009 | |
288b - Notice of resignation of directors or secretaries | 26 June 2009 | |
AA - Annual Accounts | 16 April 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 28 August 2007 | |
363a - Annual Return | 15 August 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 09 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2006 | |
AA - Annual Accounts | 06 April 2006 | |
363a - Annual Return | 11 August 2005 | |
395 - Particulars of a mortgage or charge | 23 June 2005 | |
AA - Annual Accounts | 05 May 2005 | |
363s - Annual Return | 29 July 2004 | |
AA - Annual Accounts | 24 June 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
AUD - Auditor's letter of resignation | 19 April 2004 | |
363s - Annual Return | 12 August 2003 | |
AA - Annual Accounts | 27 March 2003 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
363s - Annual Return | 03 September 2002 | |
225 - Change of Accounting Reference Date | 15 April 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 2002 | |
MEM/ARTS - N/A | 29 January 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
RESOLUTIONS - N/A | 28 January 2002 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 28 January 2002 | |
123 - Notice of increase in nominal capital | 28 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288b - Notice of resignation of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
288a - Notice of appointment of directors or secretaries | 03 January 2002 | |
287 - Change in situation or address of Registered Office | 03 January 2002 | |
NEWINC - New incorporation documents | 20 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 February 2020 | Outstanding |
N/A |
First party charge over credit balances | 08 June 2012 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 30 November 2011 | Outstanding |
N/A |
Intellectual property charge | 03 August 2011 | Fully Satisfied |
N/A |
Debenture | 15 June 2005 | Fully Satisfied |
N/A |
Deed of amendment supplemental to the composite guarantee and debenture dated 28 june 1996 | 13 May 2004 | Fully Satisfied |
N/A |
Deed of accession | 12 September 2002 | Fully Satisfied |
N/A |