- Company Overview for C.F. STONE LTD (02905960)
- Filing history for C.F. STONE LTD (02905960)
- People for C.F. STONE LTD (02905960)
- Charges for C.F. STONE LTD (02905960)
- More for C.F. STONE LTD (02905960)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
04 Feb 2025 | CH01 | Director's details changed for Mr Christopher Peter Nicholls on 1 February 2025 | |
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
18 Aug 2023 | AD01 | Registered office address changed from 9 Agincourt Street Monmouth NP25 3DZ Wales to 6 Edwy Parade Gloucester GL1 2QL on 18 August 2023 | |
12 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with updates | |
12 Dec 2022 | PSC08 | Notification of a person with significant control statement | |
12 Dec 2022 | AP03 | Appointment of Mr Laurence John Porter as a secretary on 12 December 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Cotswold Housing and Property Services Ltd as a secretary on 12 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Cotswold Housing and Property Services Limited as a person with significant control on 12 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with no updates | |
21 May 2021 | TM01 | Termination of appointment of Johanna Karyn Porter as a director on 13 May 2021 | |
21 May 2021 | AP01 | Appointment of Mr Christopher Peter Nicholls as a director on 13 May 2021 | |
19 Sep 2020 | CS01 | Confirmation statement made on 18 September 2020 with no updates | |
24 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Jan 2020 | AD01 | Registered office address changed from 10 Redgrove Cottages Hatherley Lane Cheltenham GL51 6SH England to 9 Agincourt Street Monmouth NP25 3DZ on 1 January 2020 | |
15 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
18 Sep 2019 | CS01 | Confirmation statement made on 18 September 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |