Advanced company searchLink opens in new window

STONE HOUSE AND MEWS COMPANY LIMITED

Company number 03739772

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)
31 Jul 2024 AA Micro company accounts made up to 31 October 2023
08 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Mar 2023 CS01 Confirmation statement made on 16 February 2023 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
16 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 21
10 Sep 2021 AP01 Appointment of Ms Sandra Elaine Cochrane as a director on 6 September 2021
09 Sep 2021 TM01 Termination of appointment of Peter John Weston as a director on 6 September 2021
09 Sep 2021 TM01 Termination of appointment of Martin Clinton as a director on 6 September 2021
09 Sep 2021 TM01 Termination of appointment of Allan Peter Bailey as a director on 6 September 2021
09 Sep 2021 AP01 Appointment of Mr Clive Edward Horbacki as a director on 6 September 2021
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
30 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
22 Nov 2019 AP03 Appointment of Mr Ian Crittenden as a secretary on 18 November 2019
14 Jun 2019 TM01 Termination of appointment of Vassoulla Michael as a director on 4 June 2019
08 May 2019 CS01 Confirmation statement made on 21 March 2019 with updates
08 May 2019 AD01 Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG England to 105 Station Road Station Road Birchington CT7 9RE on 8 May 2019
03 May 2019 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 31 March 2019
31 Jan 2019 AA Micro company accounts made up to 31 October 2018
30 Aug 2018 RP04CS01 Second filing of Confirmation Statement dated 21/03/2018
04 Apr 2018 CS01 21/03/18 Statement of Capital gbp 20
  • ANNOTATION Clarification a second filed CS01 (statement of capital change, trading status of shares change, and shareholder information change) was registered on 30/08/2018.
21 Feb 2018 AA Micro company accounts made up to 31 October 2017