Advanced company searchLink opens in new window

LANDFORD STONE LIMITED

Company number 02758479

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)
06 Dec 2024 CH01 Director's details changed for Mr Damien James Sayer on 6 December 2024
06 Dec 2024 CH01 Director's details changed for Miss Rebecca Irene Rae on 6 December 2024
06 Dec 2024 CH01 Director's details changed for Mr Philip Robert Rae on 6 December 2024
06 Dec 2024 CH01 Director's details changed for Mr Clinton Robert Rae on 6 December 2024
06 Dec 2024 CH01 Director's details changed for Mrs Molly Irene Fisher on 6 December 2024
06 Dec 2024 PSC05 Change of details for Landford Stone (Holdings) Ltd as a person with significant control on 6 December 2024
06 Dec 2024 AD01 Registered office address changed from 10 st. Ann Street Salisbury Wiltshire SP1 2DN to Windover House St. Ann Street Salisbury SP1 2DR on 6 December 2024
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
12 Nov 2024 MR04 Satisfaction of charge 027584790003 in full
21 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
18 Aug 2023 AP01 Appointment of Miss Rebecca Irene Rae as a director on 15 August 2023
12 Dec 2022 TM01 Termination of appointment of Sarah Jane Hill as a director on 9 December 2022
12 Dec 2022 TM02 Termination of appointment of Sarah Jane Hill as a secretary on 9 December 2022
21 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with updates
21 Oct 2020 PSC02 Notification of Landford Stone (Holdings) Ltd as a person with significant control on 31 July 2020
21 Oct 2020 PSC07 Cessation of Ian Hennell as a person with significant control on 31 July 2020
21 Oct 2020 PSC07 Cessation of Molly Irene Fisher as a person with significant control on 31 July 2020
21 Oct 2020 TM01 Termination of appointment of Ian Hennell as a director on 31 July 2020