STONEGARTH WHITBY MANAGEMENT LIMITED

8 Netheredge Drive, Knaresborough, HG5 5DA, North Yorkshire
StatusACTIVE
Company No.09382088
CategoryPrivate Limited Company
Incorporated09 Jan 2015
Age9 years, 3 months, 19 days
JurisdictionEngland Wales

SUMMARY

STONEGARTH WHITBY MANAGEMENT LIMITED is an active private limited company with number 09382088. It was incorporated 9 years, 3 months, 19 days ago, on 09 January 2015. The company address is 8 Netheredge Drive, Knaresborough, HG5 5DA, North Yorkshire.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-13

Psc name: Timothy Robert Waterson

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Louise Waterson

Notification date: 2017-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-01

Psc name: Carol Frances De La Taste

Documents

View document PDF

Notification of a person with significant control

Date: 05 Mar 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas De La Taste

Notification date: 2017-03-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

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

New address: 8 Netheredge Drive Knaresborough North Yorkshire HG5 5DA

Old address: 25 Moorgate London EC2R 6AY United Kingdom

Change date: 2017-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Nicholas De La Taste

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carol Frances De La Taste

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian George Stanforth Pearce

Termination date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: Gillian Christine Pearce

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Dec 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2016

Action Date: 09 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-09

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 27 Feb 2015

Action Date: 12 Feb 2015

Category: Capital

Type: SH01

Capital : 102 GBP

Date: 2015-02-12

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 09 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

242 FINCHLEY ROAD LIMITED

242B FINCHLEY ROAD,LONDON,NW3 6DJ

Number:04238729
Status:ACTIVE
Category:Private Limited Company

ACTIVE CITY SUPPORT LIMITED

164 OAKDALE ROAD,NOTTINGHAM,NG4 1AH

Number:08942016
Status:ACTIVE
Category:Private Limited Company

BUDDY BUILDERS LTD.

3 TOWN HALL CHAMBERS,WAKEFIELD,WF1 2SN

Number:11789618
Status:ACTIVE
Category:Private Limited Company

CROSS LAYER CONSULTING LTD

FLAT 28, LEA HOUSE,MAIDENHEAD,SL6 8FF

Number:11219834
Status:ACTIVE
Category:Private Limited Company

DAN COBRA LTD

6-8 ALLAN STREET,ABERDEEN,AB10 6HJ

Number:SC534282
Status:ACTIVE
Category:Private Limited Company

INSPIREDSPACES STAG (HOLDINGS2) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:07033194
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