STONEGUARD LIMITED

The Old Bakehouse The Old Bakehouse, Ascot, SL5 7HL, Berkshire
StatusACTIVE
Company No.00888940
CategoryPrivate Limited Company
Incorporated04 Oct 1966
Age57 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

STONEGUARD LIMITED is an active private limited company with number 00888940. It was incorporated 57 years, 7 months, 14 days ago, on 04 October 1966. The company address is The Old Bakehouse The Old Bakehouse, Ascot, SL5 7HL, Berkshire.



Company Fillings

Accounts with accounts type dormant

Date: 14 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-13

New address: The Old Bakehouse Course Road Ascot Berkshire SL5 7HL

Old address: PO Box 4385 00888940 - Companies House Default Address Cardiff CF14 8LH

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 10 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-10

Documents

View document PDF

Default companies house registered office address applied

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: RP05

Change date: 2023-05-17

Default address: PO Box 4385, 00888940 - Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Arshed Ali

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Borys Pikalov

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-11

Officer name: Mrs Sunita Karia

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arshed Ali

Change date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2021

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-03

Officer name: Mr Arshed Ali

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-01

Officer name: Sunita Karia

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Karia

Change date: 2021-08-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2021

Action Date: 19 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

New address: 167-169 Great Portland Street 5th Floor London W1W 5PE

Old address: The Old Bakehouse Course Road Ascot SL5 7HL England

Change date: 2020-10-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-25

New address: The Old Bakehouse Course Road Ascot SL5 7HL

Old address: Moorgate Place 118 Pall Mall London SW1Y 5ED England

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Hartley

Termination date: 2019-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 19 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-19

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charles Michael Hinman

Notification date: 2018-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-19

New address: Moorgate Place 118 Pall Mall London SW1Y 5ED

Old address: Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA England

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Hartley

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2017

Action Date: 05 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-05

New address: Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA

Old address: 120 Pall Mall London SW1Y 5EA England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 19 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mrs Sunita Karia

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

Old address: 23 Cam Green Cam Dursley Gloucestershire GL11 5HL England

New address: 120 Pall Mall London SW1Y 5EA

Change date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 24 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-24

Officer name: Mr Andrew John Hartley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 19 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2016

Action Date: 19 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Karia

Appointment date: 2016-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: The Old Bakehouse Course Road Ascot Berkshire SL5 7HL

New address: 23 Cam Green Cam Dursley Gloucestershire GL11 5HL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-18

Old address: Saint Martins House the Runway Ruislip Middlesex HA4 6SG

Documents

View document PDF

Gazette notice compulsary

Date: 17 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 22 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Charles Michael Hinman

Change date: 2012-05-22

Documents

View document PDF

Legacy

Date: 24 Jan 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Sep 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicos Constantinou

Documents

View document PDF

Termination secretary company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicos Constantinou

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Annual return company with made up date

Date: 14 Dec 2009

Action Date: 22 May 2009

Category: Annual-return

Type: AR01

Made up date: 2009-05-22

Documents

View document PDF

Auditors resignation company

Date: 09 Nov 2009

Category: Auditors

Type: AUD

Documents

Accounts with accounts type dormant

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 15 Sep 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/05; full list of members

Documents

View document PDF

Auditors resignation company

Date: 30 Dec 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Address

Type: 287

Description: Registered office changed on 14/12/01 from: st martins house 17A high street ruislip middlesex HA4 7AU

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 16 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/99; no change of members

Documents

View document PDF

Legacy

Date: 13 Oct 1998

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Auditors resignation company

Date: 12 Jan 1996

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 08 Nov 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 08/08/95 from: 21 aylmer parade aylmer road london N2 0PE

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/05/95; full list of members

Documents

View document PDF


Some Companies

BUFFIN LEADERSHIP INTERNATIONAL LIMITED

3 FAIRVIEW COURT, FAIRVIEW ROAD,GLOUCESTERSHIRE,GL52 2EX

Number:05993382
Status:ACTIVE
Category:Private Limited Company

DU JEG SUPPLIES LTD

800 HIGH ROAD,LONDON,N17 0DH

Number:11078854
Status:ACTIVE
Category:Private Limited Company

J PRING LTD

UNIT 2 INVICTA PARK,DARTFORD,DA1 5BU

Number:08474667
Status:ACTIVE
Category:Private Limited Company

PROPERTISTA LTD

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:11192980
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SAVA'S TAILORS LTD

15 RUTLAND ROAD,READING,RG30 2EL

Number:11725695
Status:ACTIVE
Category:Private Limited Company

THE WORKHOUSE (NORTHAMPTON) LTD

STUDIO 1, OXFORD HOUSE,NORTHAMPTON,NN1 5BE

Number:11496601
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