Advanced company searchLink opens in new window

STONPLAN LIMITED

Company number 00610499

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 SH19 Statement of capital on 20 January 2025
  • GBP 4,975,000
20 Jan 2025 SH20 Statement by Directors
20 Jan 2025 CAP-SS Solvency Statement dated 13/01/25
20 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
03 Apr 2024 SH19 Statement of capital on 3 April 2024
  • GBP 5,525,000.00
03 Apr 2024 SH20 Statement by Directors
03 Apr 2024 CAP-SS Solvency Statement dated 26/03/24
03 Apr 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 MA Memorandum and Articles of Association
26 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Nov 2022 AD04 Register(s) moved to registered office address 4 the Deans Bridge Road Bagshot Surrey GU19 5AT
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
28 Jun 2022 CH03 Secretary's details changed for Mrs Alison Hedges on 31 January 2022
25 May 2022 PSC01 Notification of James Hallam as a person with significant control on 4 January 2022
24 May 2022 PSC07 Cessation of Richard Lewis as a person with significant control on 4 January 2022
24 May 2022 PSC07 Cessation of James Perry Hallam as a person with significant control on 4 January 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
24 Jan 2022 AD01 Registered office address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB to 4 the Deans Bridge Road Bagshot Surrey GU19 5AT on 24 January 2022
29 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
27 Apr 2021 TM01 Termination of appointment of Michael Stuart Hastings as a director on 21 April 2021
20 Apr 2021 AA Total exemption full accounts made up to 30 June 2020