STONEWOOD GATE (MANAGEMENT) LIMITED - History of Changes


DateDescription
2024-06-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/23
2024-04-07 delete address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ
2024-04-07 insert address 12 STONEWOOD GATE ST. HELENS RYDE ENGLAND PO33 1FY
2024-04-07 update registered_address
2024-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM 12 STONEWOOD GATE ST. HELENS RYDE PO33 1FY ENGLAND
2024-02-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/02/2024 FROM TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE CB4 0WZ UNITED KINGDOM
2024-02-03 update statutory_documents DIRECTOR APPOINTED MRS JANET MACKENZE
2024-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JON LEFTLEY
2023-11-11 update statutory_documents DISS40 (DISS40(SOAD))
2023-11-08 update statutory_documents DIRECTOR APPOINTED MR JON PAUL LEFTLEY
2023-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES
2023-11-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN CRICKMORE
2023-10-24 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/22
2022-09-07 update accounts_last_madeup_date 2019-08-31 => 2021-08-31
2022-09-07 update accounts_next_due_date 2021-05-31 => 2023-05-31
2022-08-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/21
2022-08-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 05/08/2022
2022-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES
2022-08-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20
2022-04-07 update company_status Active - Proposal to Strike off => Active
2022-03-11 update statutory_documents DISS40 (DISS40(SOAD))
2022-03-07 update company_status Active => Active - Proposal to Strike off
2022-03-01 update statutory_documents FIRST GAZETTE
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-10 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRICKMORE / 05/08/2021
2021-08-10 update statutory_documents FIRST GAZETTE
2021-02-08 delete address 70 FEN ROAD CHESTERTON CAMBRIDGESHIRE CB22 7QQ
2021-02-08 insert address TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB4 0WZ
2021-02-08 update company_status Active - Proposal to Strike off => Active
2021-02-08 update registered_address
2021-01-20 update statutory_documents DISS40 (DISS40(SOAD))
2021-01-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/01/2021 FROM, 70 FEN ROAD, CHESTERTON, CAMBRIDGESHIRE, CB22 7QQ
2021-01-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, WITH UPDATES
2020-12-07 update company_status Active => Active - Proposal to Strike off
2020-12-01 update statutory_documents FIRST GAZETTE
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19
2019-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18
2018-08-09 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-08-09 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-08-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES
2018-07-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17
2017-08-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES
2017-08-15 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 15/08/2017
2017-08-15 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/08/2017
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16
2016-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-09-13 update statutory_documents 15/09/15 STATEMENT OF CAPITAL GBP 6
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15
2015-11-09 update returns_last_madeup_date 2014-08-05 => 2015-08-05
2015-11-09 update returns_next_due_date 2015-09-02 => 2016-09-02
2015-10-03 update statutory_documents 05/08/15 FULL LIST
2015-10-03 update statutory_documents 04/08/15 STATEMENT OF CAPITAL GBP 3
2015-07-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-07-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14
2015-01-07 delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2015-01-07 insert address 70 FEN ROAD CHESTERTON CAMBRIDGESHIRE CB22 7QQ
2015-01-07 update registered_address
2014-12-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, 1ST FLOOR, MIDAS HOUSE 62 GOLDSWORTH ROAD, WOKING, SURREY, GU21 6LQ
2014-12-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAE BOWDERY
2014-11-13 update statutory_documents DIRECTOR APPOINTED COLIN CRICKMORE
2014-10-07 delete address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY UNITED KINGDOM GU21 6LQ
2014-10-07 insert address 1ST FLOOR MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-08-05 => 2014-08-05
2014-10-07 update returns_next_due_date 2014-09-02 => 2015-09-02
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-09-02 update statutory_documents 05/08/14 FULL LIST
2014-08-08 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2013-09-06 update returns_last_madeup_date 2012-08-05 => 2013-08-05
2013-09-06 update returns_next_due_date 2013-09-02 => 2014-09-02
2013-08-09 update statutory_documents 05/08/13 FULL LIST
2013-06-25 update account_category NO ACCOUNTS FILED => DORMANT
2013-06-25 update accounts_last_madeup_date null => 2012-08-31
2013-06-25 update accounts_next_due_date 2013-05-05 => 2014-05-31
2013-06-22 insert sic_code 99999 - Dormant Company
2013-06-22 update returns_last_madeup_date null => 2012-08-05
2013-06-22 update returns_next_due_date 2012-09-02 => 2013-09-02
2013-04-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12
2012-08-31 update statutory_documents 05/08/12 FULL LIST
2011-08-05 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION