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)
21 Feb 2018 AA Micro company accounts made up to 31 October 2016
14 Dec 2017 AA01 Current accounting period shortened from 31 March 2017 to 31 October 2016
23 May 2017 AP01 Appointment of Mr Allan Peter Bailey as a director on 3 May 2017
26 Apr 2017 TM02 Termination of appointment of Paul John King as a secretary on 26 April 2017
25 Apr 2017 AD01 Registered office address changed from James Pilcher Houe 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom to James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG on 25 April 2017
21 Apr 2017 TM02 Termination of appointment of a secretary
21 Apr 2017 AP04 Appointment of Caxtons Commercial Limited as a secretary on 10 April 2017
21 Apr 2017 AD01 Registered office address changed from C/O Rogers and Hambidge Ltd 50 Station Road Westgate-on-Sea Kent CT8 8QY England to James Pilcher Houe 49/50 Windmill Street Gravesend Kent DA12 1BG on 21 April 2017
23 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AP01 Appointment of Mr Peter John Weston as a director on 29 June 2016
15 Jul 2016 TM01 Termination of appointment of Vassoulla Michael as a director on 15 July 2016
15 Jul 2016 TM01 Termination of appointment of Joy Meier as a director on 12 July 2016
06 Apr 2016 AP01 Appointment of Joy Meier as a director
06 Apr 2016 AP01 Appointment of Mrs Vassoulla Michael as a director on 13 February 2016
06 Apr 2016 AP01 Appointment of Martin Clinton as a director
05 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 20
05 Apr 2016 AP01 Appointment of Mrs Joy Meier as a director on 13 February 2016
05 Apr 2016 AP01 Appointment of Mrs Vassoulla Michael as a director on 13 February 2016
05 Apr 2016 AP01 Appointment of Mr Martin Clinton as a director on 13 February 2016
29 Mar 2016 TM01 Termination of appointment of Sandra Elaine Cochrane as a director on 13 February 2016
29 Mar 2016 TM01 Termination of appointment of Sandra Mccreddie as a director on 13 February 2016
29 Mar 2016 TM01 Termination of appointment of Kevin Michael Owen Swaddle as a director on 13 February 2016
23 Mar 2016 AP03 Appointment of Mr Paul John King as a secretary on 8 January 2016
17 Mar 2016 TM01 Termination of appointment of Simon Gideon Graham Peerless as a director on 13 February 2016