STONE HOUSE AND MEWS COMPANY LIMITED
Company number 03739772
- Company Overview for STONE HOUSE AND MEWS COMPANY LIMITED (03739772)
- Filing history for STONE HOUSE AND MEWS COMPANY LIMITED (03739772)
- People for STONE HOUSE AND MEWS COMPANY LIMITED (03739772)
- More for STONE HOUSE AND MEWS COMPANY LIMITED (03739772)
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
|
|
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
|
|
21 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 |