STONEGATE FOOD GROUP LIMITED
Status | ACTIVE |
Company No. | 11153598 |
Category | Private Limited Company |
Incorporated | 16 Jan 2018 |
Age | 6 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
STONEGATE FOOD GROUP LIMITED is an active private limited company with number 11153598. It was incorporated 6 years, 4 months, 16 days ago, on 16 January 2018. The company address is Lacock Green Corsham Road Lacock Green Corsham Road, Chippenham, SN15 2LZ, Wiltshire, United Kingdom.
Company Fillings
Accounts with accounts type group
Date: 03 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Appoint person secretary company with name date
Date: 05 Mar 2024
Action Date: 05 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-03-05
Officer name: Mr Steven George Morse
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type group
Date: 28 Jun 2023
Action Date: 01 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-01
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Change to a person with significant control
Date: 25 Oct 2022
Action Date: 06 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian David Gott
Change date: 2022-10-06
Documents
Change person director company with change date
Date: 25 Oct 2022
Action Date: 06 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-06
Officer name: Mr Adrian David Gott
Documents
Accounts with accounts type group
Date: 27 Jun 2022
Action Date: 02 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-02
Documents
Certificate change of name company
Date: 15 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gott agri holdings LIMITED\certificate issued on 15/03/22
Documents
Confirmation statement with no updates
Date: 24 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Accounts with accounts type group
Date: 22 Jun 2021
Action Date: 26 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-26
Documents
Confirmation statement with updates
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Aug 2020
Action Date: 25 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-25
Charge number: 111535980001
Documents
Accounts with accounts type group
Date: 29 Jun 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Address
Type: AD01
New address: Lacock Green Corsham Road Lacock Chippenham Wiltshire SN15 2LZ
Old address: Stonegate 2 Corsham Road Lacock Chippenham SN15 2LZ England
Change date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
Old address: Addington Lodge Nether Kellet Carnforth LA6 1DZ United Kingdom
New address: Stonegate 2 Corsham Road Lacock Chippenham SN15 2LZ
Change date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 27 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change account reference date company previous shortened
Date: 29 Jan 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2019-01-31
Documents
Capital allotment shares
Date: 21 Jan 2019
Action Date: 18 Dec 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-12-18
Documents
Capital variation of rights attached to shares
Date: 21 Jan 2019
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 21 Jan 2019
Category: Capital
Type: SH08
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Resolution
Date: 08 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Dec 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Capital
Type: SH19
Date: 2018-12-19
Capital : 50 GBP
Documents
Legacy
Date: 19 Dec 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 19/12/18
Documents
Resolution
Date: 19 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ARIGHI BIANCHI SCOTTISH LIMITED PARTNERSHIP
CITYPOINT,EDINBURGH,EH12 5HD
Number: | SL033143 |
Status: | ACTIVE |
Category: | Limited Partnership |
GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU
Number: | 09368449 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11420142 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENNINE PHARMACEUTICALS LIMITED
THE ELSIE WHITELEY INNOVATION CENTRE, OFFICE 15,HALIFAX,HX1 5ER
Number: | 11259459 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKIN CARE MEETS THE WORLD LIMITED
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09961929 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 WINTERBOURNE ROAD,SOLIHULL,B91 1LX
Number: | 11016870 |
Status: | ACTIVE |
Category: | Private Limited Company |