Founded in 2002, Stoneview Ltd are based in Rotherham, it's status at Companies House is "Active". We don't know the number of employees at Stoneview Ltd. There are 3 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Alkesh Chandubhai | 18 July 2002 | 11 November 2008 | 1 |
STACEY, Helen | 11 November 2008 | 05 March 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Dharmendra Chandubhai | 18 July 2002 | 29 April 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 August 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 27 September 2018 | |
AAMD - Amended Accounts | 31 July 2018 | |
CS01 - N/A | 17 July 2018 | |
REC2 - N/A | 17 May 2018 | |
RM02 - N/A | 17 May 2018 | |
RM02 - N/A | 17 May 2018 | |
RM01 - N/A | 13 February 2018 | |
RM01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 30 September 2016 | |
CS01 - N/A | 21 September 2016 | |
AD01 - Change of registered office address | 21 September 2016 | |
AR01 - Annual Return | 14 October 2015 | |
MR01 - N/A | 17 July 2015 | |
MR01 - N/A | 17 July 2015 | |
MR04 - N/A | 17 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
MR04 - N/A | 09 July 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AA - Annual Accounts | 25 February 2015 | |
AR01 - Annual Return | 31 August 2014 | |
DISS40 - Notice of striking-off action discontinued | 16 November 2013 | |
AR01 - Annual Return | 14 November 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
AA - Annual Accounts | 25 March 2013 | |
AA - Annual Accounts | 25 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 March 2013 | |
AR01 - Annual Return | 15 March 2013 | |
DISS16(SOAS) - N/A | 22 December 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 November 2012 | |
AP01 - Appointment of director | 19 March 2012 | |
TM01 - Termination of appointment of director | 19 March 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 28 March 2011 | |
DISS40 - Notice of striking-off action discontinued | 12 January 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 January 2011 | |
AR01 - Annual Return | 20 August 2010 | |
TM02 - Termination of appointment of secretary | 07 May 2010 | |
AA - Annual Accounts | 05 May 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
AA - Annual Accounts | 26 August 2009 | |
363a - Annual Return | 25 August 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 May 2009 | |
288b - Notice of resignation of directors or secretaries | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 14 November 2008 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363a - Annual Return | 13 December 2007 | |
287 - Change in situation or address of Registered Office | 12 December 2007 | |
3.6 - Abstract of receipt and payments in receivership | 31 August 2007 | |
405(2) - Notice of ceasing to act of Receiver | 31 August 2007 | |
AA - Annual Accounts | 06 November 2006 | |
405(1) - Notice of appointment of Receiver | 22 September 2006 | |
363a - Annual Return | 31 August 2006 | |
395 - Particulars of a mortgage or charge | 05 November 2005 | |
395 - Particulars of a mortgage or charge | 07 October 2005 | |
AA - Annual Accounts | 01 September 2005 | |
395 - Particulars of a mortgage or charge | 13 August 2005 | |
395 - Particulars of a mortgage or charge | 05 August 2005 | |
363a - Annual Return | 21 July 2005 | |
395 - Particulars of a mortgage or charge | 03 June 2005 | |
395 - Particulars of a mortgage or charge | 23 April 2005 | |
RESOLUTIONS - N/A | 16 March 2005 | |
363a - Annual Return | 28 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 July 2004 | |
AA - Annual Accounts | 28 April 2004 | |
363a - Annual Return | 18 July 2003 | |
225 - Change of Accounting Reference Date | 04 May 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
395 - Particulars of a mortgage or charge | 12 April 2003 | |
287 - Change in situation or address of Registered Office | 31 October 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2002 | |
287 - Change in situation or address of Registered Office | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 06 August 2002 | |
NEWINC - New incorporation documents | 11 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 July 2015 | Outstanding |
N/A |
A registered charge | 06 July 2015 | Outstanding |
N/A |
Deed of charge | 03 November 2005 | Fully Satisfied |
N/A |
Mortgage | 27 September 2005 | Fully Satisfied |
N/A |
Mortgage | 02 August 2005 | Fully Satisfied |
N/A |
Charge | 29 July 2005 | Fully Satisfied |
N/A |
Legal charge | 01 June 2005 | Fully Satisfied |
N/A |
Mortgage deed | 22 April 2005 | Fully Satisfied |
N/A |
Legal charge | 03 April 2003 | Fully Satisfied |
N/A |
Legal charge | 03 April 2003 | Fully Satisfied |
N/A |
Legal charge | 03 April 2003 | Fully Satisfied |
N/A |
Legal charge | 03 April 2003 | Fully Satisfied |
N/A |