STONEACRE DEVELOPMENTS LIMITED

14 St. Crispin Close 14 St. Crispin Close, Deal, CT14 0FD, Kent, England
StatusACTIVE
Company No.06242003
CategoryPrivate Limited Company
Incorporated09 May 2007
Age17 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

STONEACRE DEVELOPMENTS LIMITED is an active private limited company with number 06242003. It was incorporated 17 years, 1 month, 8 days ago, on 09 May 2007. The company address is 14 St. Crispin Close 14 St. Crispin Close, Deal, CT14 0FD, Kent, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

New address: 14 st. Crispin Close Worth Deal Kent CT14 0FD

Old address: 14 14 st Crispin Close, Worth Deal Kent CT14 0FD England

Change date: 2023-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Address

Type: AD01

New address: 14 14 st Crispin Close, Worth Deal Kent CT14 0FD

Old address: 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom

Change date: 2023-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Change date: 2022-08-24

New address: 7 Haven Bank Sandwich Kent CT13 9QE

Old address: 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Address

Type: AD01

Old address: 29 Harcourt Street London W1H 4HS England

New address: 7 Haven Bank 7 Haven Bank Sandwich Kent CT13 9QE

Change date: 2022-08-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Aug 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 09 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 15 Apr 2020

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Edwina Sally Morrison

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hamish Mckay Morrison

Cessation date: 2020-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-05

Officer name: Hamish Mckay Morrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 09 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2017

Action Date: 10 May 2017

Category: Address

Type: AD01

Change date: 2017-05-10

Old address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT

New address: 29 Harcourt Street London W1H 4HS

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Feb 2017

Action Date: 27 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Wetenhall

Termination date: 2017-01-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA01

New date: 2015-11-30

Made up date: 2015-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Alistair Munro Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Hamish Mckay Morrison

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Edwina Sally Morrison

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

New address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT

Change date: 2014-09-23

Old address: 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2014

Action Date: 15 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-15

Officer name: Ms Susan Wetenhall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Legacy

Date: 01 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 09 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Legacy

Date: 27 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jun 2010

Action Date: 23 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-23

Officer name: Ms Susan Wetenhall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2010

Action Date: 09 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-09

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/05/09; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Mar 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Annual-return

Type: 363s

Description: Return made up to 09/05/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 11/06/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 09 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A D L TRANSPORTATION LIMITED

ADL HOUSE THE OAKLANDS BUSINESS PARK,BRISTOL,BS37 5NA

Number:05869810
Status:ACTIVE
Category:Private Limited Company

CARE FORCE CONSULTING LIMITED

THE HORIZON SUITE FROME MEDICAL CENTRE,FROME,BA11 2FH

Number:11048971
Status:ACTIVE
Category:Private Limited Company

CAT SAT ON THE MAT LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:07297707
Status:ACTIVE
Category:Private Limited Company

M.K.S COMMUNICATIONS LTD

5 WHITE HART LANE,ROMFORD,RM7 8LJ

Number:11274265
Status:ACTIVE
Category:Private Limited Company

RA-CO SECURITIES LIMITED

GROUND FLOOR 2, COMPTON WAY,OXFORDSHIRE,OX28 3AB

Number:04211454
Status:ACTIVE
Category:Private Limited Company

SB HOME IMPROVEMENTS LTD

38 ULVERLEY GREEN ROAD,SOLIHULL,B92 8BQ

Number:05848634
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