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) |
---|---|---|---|
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
|
|
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 |