STONECROSS HOMES LIMITED
Status | ACTIVE |
Company No. | 11799196 |
Category | Private Limited Company |
Incorporated | 31 Jan 2019 |
Age | 5 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
STONECROSS HOMES LIMITED is an active private limited company with number 11799196. It was incorporated 5 years, 4 months ago, on 31 January 2019. The company address is 98 Waters Meeting Road, Bolton, BL1 8SW.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type small
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Appoint person director company with name date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Noel Clare Sharpe
Appointment date: 2022-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Jonathan Michael Lord
Documents
Accounts with accounts type small
Date: 17 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change person director company with change date
Date: 26 May 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-26
Officer name: Mr Matthew Roberts
Documents
Appoint person director company with name date
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mr Matthew Roberts
Documents
Termination director company with name termination date
Date: 01 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Elizabeth Owston
Termination date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type small
Date: 27 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Appoint person director company with name date
Date: 21 May 2021
Action Date: 20 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-20
Officer name: Mr Christopher Andrew Curtis
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Termination director company with name termination date
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Andrew Curtis
Termination date: 2019-11-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Nov 2019
Action Date: 14 Nov 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-11-14
Charge number: 117991960001
Documents
Change person director company with change date
Date: 11 Oct 2019
Action Date: 11 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Cath Owston
Change date: 2019-10-11
Documents
Appoint person director company with name date
Date: 01 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Cath Owston
Appointment date: 2019-10-01
Documents
Termination director company with name termination date
Date: 01 Oct 2019
Action Date: 30 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Louise Woods
Termination date: 2019-09-30
Documents
Change person director company with change date
Date: 30 May 2019
Action Date: 30 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Michael Lord
Change date: 2019-05-30
Documents
Change account reference date company current extended
Date: 25 Apr 2019
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-31
Made up date: 2020-01-31
Documents
Some Companies
1ST FLOOR, THE SYMS BUILDING BUMPERS WAY,CHIPPENHAM,SN14 6LH
Number: | 11492823 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 OXFORD STREET,WELLINGBOROUGH,NN8 4JH
Number: | 06848536 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-143 UNION STREET,OLDHAM,OL1 1TE
Number: | 10342587 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 COBURG STREET,TYNE & WEAR,NE8 1NS
Number: | 11860546 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH CRESCENT (HAILSHAM) MANAGEMENT LIMITED
VIOLET COTTAGE,HEATHFIELD,TN21 0JS
Number: | 04656545 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR BUCKHURST HOUSE,SEVENOAKS,TN13 1LZ
Number: | 07835169 |
Status: | ACTIVE |
Category: | Private Limited Company |