This company is commonly known as Chris Stonock Limited. The company was founded 16 years ago and was given the registration number 06248009. The firm's registered office is in CHESTER LE STREET. You can find them at 53 Front Street, , Chester Le Street, County Durham. This company's SIC code is 68310 - Real estate agencies.
Name | : | CHRIS STONOCK LIMITED |
---|---|---|
Company Number | : | 06248009 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 May 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 53 Front Street, Chester Le Street, County Durham, DH3 3BH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
53, Front Street, Chester Le Street, DH3 3BH | Director | 03 October 2017 | Active |
53, Front Street, Chester Le Street, United Kingdom, DH3 3BH | Secretary | 15 May 2007 | Active |
53, Front Street, Chester Le Street, United Kingdom, DH3 3BH | Director | 15 May 2007 | Active |
Tim Stonock Limited | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, West Terrace, Durham, England, DH1 4RN |
Nature of control | : |
|
Mr Christopher Stonock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Address | : | 53, Front Street, Chester Le Street, DH3 3BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Officers | Change person director company with change date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-18 | Officers | Termination secretary company with name termination date. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-10-18 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-21 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.