Advanced company searchLink opens in new window

STONEMARTIN PROPERTIES LIMITED

Company number 03443114

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 Oct 2015 CH03 Secretary's details changed for Mr Colin John Peacock on 1 July 2015
30 Dec 2014 AA Total exemption small company accounts made up to 30 March 2014
23 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 20,000
23 Oct 2014 AD02 Register inspection address has been changed from 3 Devonshire Street London W1W 5DT England to 4 Leinster Avenue London SW14 7JP
23 Jun 2014 TM01 Termination of appointment of Mohammed Hasan as a director
19 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 20,000
19 Nov 2013 AD02 Register inspection address has been changed from 10 March Meadow Wavendon Gate Milton Keynes MK7 7TB England
19 Nov 2013 CH01 Director's details changed for Mr Ross Anthony Langdale Brown on 1 August 2013
15 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
17 Oct 2012 AD04 Register(s) moved to registered office address
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jul 2012 AP01 Appointment of Mr. Mohammed Mudassir Hasan as a director
14 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
06 Oct 2010 AD03 Register(s) moved to registered inspection location
05 Oct 2010 CH01 Director's details changed for Mr Ross Anthony Langdale Brown on 30 September 2010
05 Oct 2010 CH01 Director's details changed for Colin John Peacock on 30 September 2010
05 Oct 2010 AD02 Register inspection address has been changed
05 Oct 2010 CH03 Secretary's details changed for Colin John Peacock on 30 September 2010
05 Oct 2010 AD01 Registered office address changed from 3 Devonshire Street London W1W 5BA on 5 October 2010
19 Jul 2010 AD01 Registered office address changed from 3 Eggleton Drive Tring HP23 5AJ on 19 July 2010
19 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009