About

Registered Number: 06544398
Date of Incorporation: 26/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR

 

Having been setup in 2008, Stonedale (2012) Ltd are based in New Milton, Hampshire. Stonedale (2012) Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 21 February 2020
AA - Annual Accounts 12 August 2019
CH01 - Change of particulars for director 23 May 2019
CS01 - N/A 23 May 2019
MR04 - N/A 17 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 14 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2018
AA - Annual Accounts 29 August 2017
CS01 - N/A 20 May 2017
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2016
MR04 - N/A 21 January 2016
MR04 - N/A 20 January 2016
CH04 - Change of particulars for corporate secretary 18 November 2015
AR01 - Annual Return 05 June 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 10 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 05 March 2015
MR01 - N/A 20 October 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 27 August 2013
TM01 - Termination of appointment of director 31 July 2013
AP01 - Appointment of director 14 June 2013
AR01 - Annual Return 16 April 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 04 September 2012
AP01 - Appointment of director 11 June 2012
AR01 - Annual Return 26 March 2012
RESOLUTIONS - N/A 16 March 2012
RESOLUTIONS - N/A 15 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
SH01 - Return of Allotment of shares 12 March 2012
MG01 - Particulars of a mortgage or charge 12 March 2012
AP01 - Appointment of director 08 March 2012
CERTNM - Change of name certificate 26 January 2012
AA - Annual Accounts 19 January 2012
TM01 - Termination of appointment of director 14 July 2011
AP04 - Appointment of corporate secretary 14 July 2011
TM02 - Termination of appointment of secretary 14 July 2011
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 30 March 2010
CH03 - Change of particulars for secretary 05 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 26 October 2009
225 - Change of Accounting Reference Date 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
363a - Annual Return 30 March 2009
NEWINC - New incorporation documents 26 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 October 2014 Fully Satisfied

N/A

Debenture 12 March 2012 Fully Satisfied

N/A

An accession deed to a debenture dated 5 march 2012 05 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.