Stoneygate 48 Ltd was established in 2002, it's status at Companies House is "Active". There are 3 directors listed for Stoneygate 48 Ltd at Companies House. We don't know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWRIE APPLEBY LIMITED | 22 February 2002 | 05 February 2003 | 1 |
ROONEY, Jeanette | 16 January 2003 | 18 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POWRIE APPLEBY (SECRETARIES) LTD | 22 February 2002 | 04 May 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 February 2020 | |
MR01 - N/A | 19 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
DISS40 - Notice of striking-off action discontinued | 11 May 2019 | |
CS01 - N/A | 09 May 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 May 2019 | |
AA - Annual Accounts | 24 December 2018 | |
CH01 - Change of particulars for director | 27 September 2018 | |
CH03 - Change of particulars for secretary | 27 September 2018 | |
CH01 - Change of particulars for director | 27 September 2018 | |
CS01 - N/A | 19 February 2018 | |
AA - Annual Accounts | 29 December 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 03 January 2017 | |
AR01 - Annual Return | 09 March 2016 | |
AA - Annual Accounts | 21 December 2015 | |
MR01 - N/A | 16 October 2015 | |
AR01 - Annual Return | 29 April 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 17 March 2014 | |
AA - Annual Accounts | 16 December 2013 | |
TM01 - Termination of appointment of director | 13 September 2013 | |
RESOLUTIONS - N/A | 28 May 2013 | |
SH01 - Return of Allotment of shares | 28 May 2013 | |
SH01 - Return of Allotment of shares | 28 May 2013 | |
AR01 - Annual Return | 25 February 2013 | |
AA - Annual Accounts | 20 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 11 October 2012 | |
AR01 - Annual Return | 05 April 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 06 December 2010 | |
AR01 - Annual Return | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
CH01 - Change of particulars for director | 23 April 2010 | |
AA - Annual Accounts | 17 March 2010 | |
AA - Annual Accounts | 30 June 2009 | |
287 - Change in situation or address of Registered Office | 28 April 2009 | |
363a - Annual Return | 23 March 2009 | |
287 - Change in situation or address of Registered Office | 23 March 2009 | |
287 - Change in situation or address of Registered Office | 19 March 2009 | |
225 - Change of Accounting Reference Date | 13 October 2008 | |
287 - Change in situation or address of Registered Office | 13 October 2008 | |
AA - Annual Accounts | 03 July 2008 | |
395 - Particulars of a mortgage or charge | 29 May 2008 | |
363a - Annual Return | 01 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 March 2008 | |
AA - Annual Accounts | 04 July 2007 | |
287 - Change in situation or address of Registered Office | 17 April 2007 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 05 May 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 15 July 2005 | |
288b - Notice of resignation of directors or secretaries | 27 May 2005 | |
288a - Notice of appointment of directors or secretaries | 27 May 2005 | |
363s - Annual Return | 10 March 2005 | |
287 - Change in situation or address of Registered Office | 03 March 2005 | |
225 - Change of Accounting Reference Date | 27 April 2004 | |
363s - Annual Return | 08 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 February 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 20 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 11 February 2003 | |
288b - Notice of resignation of directors or secretaries | 11 February 2003 | |
NEWINC - New incorporation documents | 22 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 February 2020 | Outstanding |
N/A |
A registered charge | 12 October 2015 | Outstanding |
N/A |
Debenture | 21 May 2008 | Fully Satisfied |
N/A |