STONEGUARD LIMITED: Filings - Page 2
Overview
Company Name | STONEGUARD LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00888940 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for STONEGUARD LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Charles Michael Hinman as a person with significant control on Jun 26, 2018 | 2 pages | PSC01 | ||||||||||
Registered office address changed from Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA England to Moorgate Place 118 Pall Mall London SW1Y 5ED on Jun 19, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Andrew John Hartley on Nov 30, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Registered office address changed from 120 Pall Mall London SW1Y 5EA England to Moorgate Place 120 Pall Mall London Greater London SW1Y 5EA on Jul 05, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 19, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mrs Sunita Karia as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from 23 Cam Green Cam Dursley Gloucestershire GL11 5HL England to 120 Pall Mall London SW1Y 5EA on Jun 29, 2016 | 1 pages | AD01 | ||||||||||
Appointment of Mr Andrew John Hartley as a director on Jun 24, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew Karia as a director on Jun 19, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Old Bakehouse Course Road Ascot Berkshire SL5 7HL to 23 Cam Green Cam Dursley Gloucestershire GL11 5HL on Nov 18, 2015 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to May 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * Saint Martins House the Runway Ruislip Middlesex HA4 6SG* on Sep 18, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0