About

Registered Number: 03235004
Date of Incorporation: 07/08/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ

 

Established in 1996, Stonybrook Ltd has its registered office in Worthing, West Sussex. There is one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAISNÉ, Esther Marine Daphne Marianne 22 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 31 July 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 23 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 09 July 2019
CH01 - Change of particulars for director 26 October 2018
PSC04 - N/A 26 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 05 July 2018
PSC09 - N/A 13 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
TM01 - Termination of appointment of director 30 November 2016
AP01 - Appointment of director 30 November 2016
AA - Annual Accounts 30 November 2016
AA01 - Change of accounting reference date 30 September 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 10 July 2015
TM01 - Termination of appointment of director 27 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 18 July 2014
TM01 - Termination of appointment of director 21 February 2014
AP01 - Appointment of director 21 February 2014
AA - Annual Accounts 31 December 2013
AP01 - Appointment of director 20 December 2013
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 01 August 2013
TM02 - Termination of appointment of secretary 01 August 2013
AP04 - Appointment of corporate secretary 01 August 2013
TM01 - Termination of appointment of director 10 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 23 July 2012
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
AA - Annual Accounts 20 September 2011
CH01 - Change of particulars for director 16 September 2011
AD01 - Change of registered office address 01 February 2011
AR01 - Annual Return 12 October 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 18 September 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 22 October 2007
363a - Annual Return 13 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
AA - Annual Accounts 23 November 2006
363a - Annual Return 13 July 2006
288c - Notice of change of directors or secretaries or in their particulars 13 July 2006
AA - Annual Accounts 31 January 2006
363a - Annual Return 28 September 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 August 2005
AA - Annual Accounts 02 February 2005
288c - Notice of change of directors or secretaries or in their particulars 05 August 2004
363s - Annual Return 15 July 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 March 2004
AA - Annual Accounts 26 January 2004
288c - Notice of change of directors or secretaries or in their particulars 05 December 2003
363s - Annual Return 22 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 May 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288b - Notice of resignation of directors or secretaries 29 January 2003
AA - Annual Accounts 27 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 September 2002
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 20 February 2002
AA - Annual Accounts 20 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2001
363s - Annual Return 17 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 05 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 1999
363s - Annual Return 25 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 March 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 27 October 1998
363b - Annual Return 12 October 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
AA - Annual Accounts 10 June 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 13 May 1998
363s - Annual Return 10 October 1997
225 - Change of Accounting Reference Date 30 May 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288a - Notice of appointment of directors or secretaries 16 January 1997
287 - Change in situation or address of Registered Office 16 January 1997
288b - Notice of resignation of directors or secretaries 16 January 1997
CERTNM - Change of name certificate 02 January 1997
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.