Download leads from Nexok and grow your business. Find out more

Stonethorn Homes Limited

Documents

Total Documents74
Total Pages418

Filing History

18 July 2023Confirmation statement made on 7 July 2023 with no updates
2 June 2023Total exemption full accounts made up to 30 September 2022
3 October 2022Satisfaction of charge NI6080320001 in full
11 July 2022Confirmation statement made on 7 July 2022 with no updates
21 June 2022Total exemption full accounts made up to 30 September 2021
7 July 2021Confirmation statement made on 7 July 2021 with no updates
2 July 2021Total exemption full accounts made up to 30 September 2020
23 September 2020Total exemption full accounts made up to 30 September 2019
9 July 2020Confirmation statement made on 7 July 2020 with no updates
18 July 2019Confirmation statement made on 7 July 2019 with no updates
24 June 2019Total exemption full accounts made up to 30 September 2018
15 August 2018Cessation of Moyne Shelf Company (No 365) Limited as a person with significant control on 6 June 2018
20 July 2018Notification of Moyne Shelf Company (No 365) Limited as a person with significant control on 30 May 2018
20 July 2018Notification of Stonethorn Holdings Limited as a person with significant control on 5 June 2018
20 July 2018Cessation of Glenmayne Limited as a person with significant control on 30 May 2018
20 July 2018Confirmation statement made on 7 July 2018 with updates
4 July 2018Total exemption full accounts made up to 30 September 2017
10 July 2017Confirmation statement made on 7 July 2017 with no updates
10 July 2017Confirmation statement made on 7 July 2017 with no updates
6 July 2017Total exemption small company accounts made up to 30 September 2016
6 July 2017Total exemption small company accounts made up to 30 September 2016
7 July 2016Confirmation statement made on 7 July 2016 with updates
7 July 2016Confirmation statement made on 7 July 2016 with updates
4 July 2016Total exemption small company accounts made up to 30 September 2015
4 July 2016Total exemption small company accounts made up to 30 September 2015
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
9 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1
7 July 2015Registration of charge NI6080320001, created on 18 June 2015
7 July 2015Registration of charge NI6080320001, created on 18 June 2015
30 June 2015Total exemption full accounts made up to 30 September 2014
30 June 2015Total exemption full accounts made up to 30 September 2014
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
20 December 2013Current accounting period extended from 31 March 2014 to 30 September 2014
20 December 2013Current accounting period extended from 31 March 2014 to 30 September 2014
25 November 2013Accounts for a dormant company made up to 31 March 2013
25 November 2013Accounts for a dormant company made up to 31 March 2013
14 November 2013Change of name notice
14 November 2013Company name changed ballygilbert trading (number 1) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
14 November 2013Company name changed ballygilbert trading (number 1) LIMITED\certificate issued on 14/11/13
  • RES15 ‐ Change company name resolution on 2013-11-07
14 November 2013Change of name notice
21 August 2013Termination of appointment of Thomas Jennings as a director
21 August 2013Appointment of Philippa Mary Jennings as a director
21 August 2013Appointment of Thomas Francis Gerald Jennings as a director
21 August 2013Appointment of Philippa Mary Jennings as a director
21 August 2013Appointment of John Richard Gerald Jennings as a director
21 August 2013Appointment of Thomas Francis Gerald Jennings as a director
21 August 2013Appointment of John Richard Gerald Jennings as a director
21 August 2013Termination of appointment of Thomas Jennings as a director
7 August 2013Appointment of Patrick Francis Brady as a secretary
7 August 2013Termination of appointment of Roy Booth as a secretary
7 August 2013Appointment of Patrick Francis Brady as a secretary
7 August 2013Registered office address changed from Second Floor, Pilot Point, 21 Clarendon Road Belfast Antrim BT1 3BG on 7 August 2013
7 August 2013Registered office address changed from Second Floor, Pilot Point, 21 Clarendon Road Belfast Antrim BT1 3BG on 7 August 2013
7 August 2013Registered office address changed from Second Floor, Pilot Point, 21 Clarendon Road Belfast Antrim BT1 3BG on 7 August 2013
7 August 2013Termination of appointment of Roy Booth as a secretary
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
14 December 2012Accounts for a dormant company made up to 31 March 2012
14 December 2012Accounts for a dormant company made up to 31 March 2012
29 June 2012Secretary's details changed for Roy Wilson Booth on 29 June 2012
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
29 June 2012Director's details changed for Dr Francis Gerald Jennings on 29 June 2012
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders
29 June 2012Director's details changed for Mr Thomas James Jennings on 29 June 2012
29 June 2012Director's details changed for Mr Thomas James Jennings on 29 June 2012
29 June 2012Secretary's details changed for Roy Wilson Booth on 29 June 2012
29 June 2012Director's details changed for Dr Francis Gerald Jennings on 29 June 2012
18 May 2012Registered office address changed from C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS on 18 May 2012
18 May 2012Registered office address changed from C/O Mcgrigors Belfast Llp Arnott House 12-16 Bridge Street Belfast Antrim BT1 1LS on 18 May 2012
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
28 July 2011Current accounting period shortened from 30 June 2012 to 31 March 2012
28 June 2011Incorporation
28 June 2011Incorporation
Sign up now to grow your client base. Plans & Pricing