STONESWOOD DEVELOPMENTS LIMITED

Hallin House North Lakes Business Park Hallin House North Lakes Business Park, Penrith, CA11 0JG, England
StatusACTIVE
Company No.10507510
CategoryPrivate Limited Company
Incorporated02 Dec 2016
Age7 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

STONESWOOD DEVELOPMENTS LIMITED is an active private limited company with number 10507510. It was incorporated 7 years, 7 months, 9 days ago, on 02 December 2016. The company address is Hallin House North Lakes Business Park Hallin House North Lakes Business Park, Penrith, CA11 0JG, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 10 Feb 2024

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Craig Andrew Mounsey

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-08

Psc name: Mr Craig Andrew Mounsey

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2023

Action Date: 08 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-08

Psc name: Mr Neil Le Sage

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH19

Date: 2022-12-22

Capital : 4 GBP

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 08/09/22

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Mr Craig Andrew Mounsey

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 07 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-07

Psc name: Mr Neil Le Sage

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-07

Capital : 770,004 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-20

Old address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY England

New address: Hallin House North Lakes Business Park Flusco Penrith CA11 0JG

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-19

Officer name: Mr Neil Le Sage

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mr Neil Le Sage

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-29

Old address: Mains Cottage Johnby Penrith CA11 0UU England

New address: Dalmar House Barras Lane Estate Dalston Carlisle CA5 7NY

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-28

Officer name: Mr Neil Le Sage

Documents

View document PDF

Change to a person with significant control

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-28

Psc name: Mr Neil Le Sage

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: 26 Chains Drive Corbridge NE45 5BP United Kingdom

New address: Mains Cottage Johnby Penrith CA11 0UU

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-01

Officer name: Mr Neil Le Sage

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Neil Le Sage

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100007

Charge creation date: 2020-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2019

Action Date: 14 Feb 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100006

Charge creation date: 2019-02-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100004

Charge creation date: 2019-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100003

Charge creation date: 2019-01-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Feb 2019

Action Date: 25 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100005

Charge creation date: 2019-01-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105075100001

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105075100002

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Resolution

Date: 13 Apr 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100002

Charge creation date: 2017-03-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105075100001

Charge creation date: 2017-03-28

Documents

View document PDF

Incorporation company

Date: 02 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSON (5705B) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06084479
Status:ACTIVE
Category:Private Limited Company

CRESTHILL CAPITAL LIMITED

39 FENDALL ROAD,EPSOM,KT19 9NZ

Number:08881583
Status:ACTIVE
Category:Private Limited Company

JT NDABA LTD

42 MINERAL STREET,LONDON,SE18 1QR

Number:09111129
Status:ACTIVE
Category:Private Limited Company

LOVA PROPERTIES LIMITED

114 RUTLAND GARDENS,LONDON,N4 1JR

Number:10075391
Status:ACTIVE
Category:Private Limited Company

NATION ELECTRICAL LTD

WATERGATE BUILDINGS,CHESTER,CH1 4JE

Number:10146884
Status:ACTIVE
Category:Private Limited Company

TANVIK SAI CONSULTANCY LIMITED

SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:09820648
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source