- Company Overview for STONEMARTIN PROPERTIES LIMITED (03443114)
- Filing history for STONEMARTIN PROPERTIES LIMITED (03443114)
- People for STONEMARTIN PROPERTIES LIMITED (03443114)
- More for STONEMARTIN PROPERTIES LIMITED (03443114)
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
|
|
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
|
|
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 |