Stonegate Estates Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2023)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-08-31 | |
STONEGATE ESTATES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
12836823 |
Universal Entity Code | 1449-3364-2686-8490 |
Record last updated |
Wednesday, August 26, 2020 9:19:03 AM UTC |
Official Address |
12 Holland Road Manchester England M84np Crumpsall
There are 24 companies registered at this street
|
Locality |
Crumpsall |
Region |
England |
Postal Code |
M84NP
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 25, 2020 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Jul 23, 2013 |
Second notification of strike-off action in london gazette
|  |
Registry |
Apr 23, 2013 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Dec 5, 2012 |
Liquidator's progress report
|  |
Registry |
Jun 7, 2012 |
Liquidator's progress report 2550...
|  |
Registry |
Dec 2, 2011 |
Liquidator's progress report
|  |
Registry |
Oct 21, 2011 |
Change of registered office address
|  |
Registry |
Sep 28, 2011 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Sep 28, 2011 |
Court order insolvency:replacement of liquidator
|  |
Registry |
Sep 28, 2011 |
Notice of ceasing to act as voluntary liquidator
|  |
Registry |
Jun 15, 2011 |
Liquidator's progress report
|  |
Registry |
Dec 15, 2010 |
Liquidator's progress report 2550...
|  |
Registry |
Jun 24, 2010 |
Liquidator's progress report
|  |
Registry |
May 10, 2010 |
Liquidator's progress report 2550...
|  |
Registry |
Dec 28, 2008 |
Notice to registrar of companies of completion or termination of voluntary arrangement
|  |
Registry |
Dec 15, 2008 |
Statement of company's affairs
|  |
Registry |
Dec 15, 2008 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 15, 2008 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Nov 20, 2008 |
Change in situation or address of registered office
|  |
Registry |
Oct 21, 2008 |
Resignation of a secretary
|  |
Registry |
Oct 20, 2008 |
Resignation of one Administrator and one Secretary (a man)
|  |
Registry |
Aug 11, 2008 |
Notice to registrar of companies of voluntary arrangement taking effect
|  |
Registry |
May 22, 2008 |
Particulars of a mortgage or charge
|  |
Financials |
Dec 18, 2007 |
Annual accounts
|  |
Registry |
Oct 25, 2007 |
Annual return
|  |
Financials |
Nov 17, 2006 |
Annual accounts
|  |
Registry |
Nov 7, 2006 |
Annual return
|  |
Financials |
Jan 5, 2006 |
Annual accounts
|  |
Registry |
Nov 8, 2005 |
Annual return
|  |
Financials |
Feb 15, 2005 |
Annual accounts
|  |
Registry |
Oct 29, 2004 |
Annual return
|  |
Registry |
Dec 16, 2003 |
Annual return 2550...
|  |
Financials |
Sep 19, 2003 |
Annual accounts
|  |
Registry |
Oct 23, 2002 |
Annual return
|  |
Registry |
Sep 23, 2002 |
Alteration to memorandum and articles
|  |
Registry |
Sep 23, 2002 |
Notice of increase in nominal capital
|  |
Registry |
Sep 23, 2002 |
£ nc 1000/1500000
|  |
Financials |
Sep 10, 2002 |
Annual accounts
|  |
Financials |
Jan 29, 2002 |
Annual accounts 2550...
|  |
Registry |
Nov 13, 2001 |
Annual return
|  |
Registry |
Apr 30, 2001 |
Resignation of a woman
|  |
Registry |
Apr 3, 2001 |
Resignation of a secretary
|  |
Registry |
Apr 3, 2001 |
Appointment of a secretary
|  |
Registry |
Apr 1, 2001 |
Appointment of a man as Administrator and Secretary
|  |
Registry |
Mar 31, 2001 |
Resignation of one Secretary (a man)
|  |
Registry |
Oct 13, 2000 |
Annual return
|  |
Financials |
Sep 29, 2000 |
Annual accounts
|  |
Registry |
Nov 5, 1999 |
Annual return
|  |
Financials |
Jul 26, 1999 |
Annual accounts
|  |
Financials |
Nov 3, 1998 |
Annual accounts 2550...
|  |
Registry |
Nov 3, 1998 |
Annual return
|  |
Registry |
Dec 29, 1997 |
Annual return 2550...
|  |
Financials |
Nov 3, 1997 |
Annual accounts
|  |
Registry |
May 30, 1997 |
Change in situation or address of registered office
|  |
Registry |
Dec 18, 1996 |
Annual return
|  |
Financials |
Aug 29, 1996 |
Annual accounts
|  |
Registry |
Nov 15, 1995 |
Annual return
|  |
Financials |
Aug 2, 1995 |
Annual accounts
|  |
Registry |
Dec 6, 1994 |
Annual return
|  |
Financials |
Sep 12, 1994 |
Annual accounts
|  |
Registry |
Nov 12, 1993 |
Annual return
|  |
Financials |
Jul 21, 1993 |
Annual accounts
|  |
Registry |
Dec 3, 1992 |
Annual return
|  |
Financials |
Aug 18, 1992 |
Annual accounts
|  |
Registry |
Nov 4, 1991 |
Annual return
|  |
Registry |
Oct 19, 1991 |
ThreE appointments: a woman and 2 men,: a woman and 2 men
|  |
Registry |
Jun 20, 1991 |
Notice of accounting reference date
|  |
Registry |
May 29, 1991 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 5, 1991 |
Change in situation or address of registered office
|  |
Registry |
Mar 5, 1991 |
Director resigned, new director appointed
|  |
Registry |
Mar 5, 1991 |
Alter mem and arts
|  |
Registry |
Feb 25, 1991 |
Change of name certificate
|  |