STONEHILL PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 02332711 |
Category | Private Limited Company |
Incorporated | 05 Jan 1989 |
Age | 35 years, 5 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STONEHILL PROPERTIES LIMITED is an active private limited company with number 02332711. It was incorporated 35 years, 5 months, 13 days ago, on 05 January 1989. The company address is Mill House Mill House, Rochford, SS4 1DB, Essex.
Company Fillings
Confirmation statement with no updates
Date: 10 Apr 2024
Action Date: 02 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 23 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption full
Date: 14 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital name of class of shares
Date: 20 Dec 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 18 Dec 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 18 Dec 2017
Category: Change-of-constitution
Type: CC04
Documents
Change to a person with significant control
Date: 08 Dec 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Ralph Frederick Morgan
Change date: 2017-11-13
Documents
Notification of a person with significant control
Date: 08 Dec 2017
Action Date: 13 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-13
Psc name: Janet Irene Morgan
Documents
Mortgage satisfy charge full
Date: 09 Sep 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2012
Action Date: 02 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-02
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Legacy
Date: 07 Jun 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 02 Jun 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 02 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 02 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-02
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 15 Aug 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 05 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 24 Aug 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/04; full list of members
Documents
Legacy
Date: 07 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type group
Date: 23 Dec 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/03; full list of members
Documents
Certificate change of name company
Date: 18 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed superprints group LIMITED\certificate issued on 17/02/03
Documents
Certificate re registration public limited company to private
Date: 14 Feb 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 14 Feb 2003
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 14 Feb 2003
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 14 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 05 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/02; full list of members
Documents
Legacy
Date: 31 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 31/07/02 from: superprints house towers road globe industrial estate grays essex RM17 6ST
Documents
Legacy
Date: 18 Mar 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/01 to 30/06/02
Documents
Accounts with accounts type group
Date: 02 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 02 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/01; full list of members
Documents
Accounts with accounts type full group
Date: 14 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/00; full list of members
Documents
Legacy
Date: 12 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full group
Date: 29 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/99; no change of members
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 20 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/98; full list of members
Documents
Accounts with accounts type full group
Date: 01 Aug 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/97; no change of members
Documents
Accounts with accounts type full group
Date: 02 Aug 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/96; no change of members
Documents
Accounts with accounts type full group
Date: 01 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 13 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type full group
Date: 01 Jun 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/94; no change of members
Documents
Accounts with accounts type full group
Date: 13 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/93; no change of members
Documents
Legacy
Date: 17 May 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full group
Date: 11 Aug 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 04 Jun 1992
Category: Annual-return
Type: 363s
Description: Return made up to 02/05/92; full list of members
Documents
Accounts with accounts type full group
Date: 02 Aug 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 02 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/05/91; no change of members
Documents
Accounts with accounts type full group
Date: 03 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 03 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/05/90; full list of members
Documents
Legacy
Date: 23 May 1989
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 01 Mar 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Certificate authorisation to commence business borrow
Date: 28 Feb 1989
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Some Companies
23 DUKES BROW,BLACKBURN,BB2 6EX
Number: | 08633178 |
Status: | ACTIVE |
Category: | Private Limited Company |
NICHOLSON HOUSE,WEYBRIDGE,KT13 8JG
Number: | 07410651 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TOWER CLOSE,CHICHESTER,PO19 1QN
Number: | 04564433 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11505410 |
Status: | ACTIVE |
Category: | Private Limited Company |
LLANTRISANT SELF STORAGE LIMITED
THE OLD COUNCIL YARD TYNYBRYN ROAD,PORTH,CF39 8DA
Number: | 10499695 |
Status: | ACTIVE |
Category: | Private Limited Company |
THROGMORTON ASSOCIATES WEALTH MANAGEMENT LIMITED
THE CEDARS,ENDERBY,LE19 4AA
Number: | 06905060 |
Status: | ACTIVE |
Category: | Private Limited Company |