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)
26 Jan 2016 AD01 Registered office address changed from C/O Cockett Henderson 133 High Street Broadstairs Kent CT10 1NG to C/O Rogers and Hambidge Ltd 50 Station Road Westgate-on-Sea Kent CT8 8QY on 26 January 2016
26 Jan 2016 TM02 Termination of appointment of Margaret Christine Edgar as a secretary on 19 January 2016
03 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 20
12 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 20
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
03 Jun 2013 AP01 Appointment of Sandra Mccreddie as a director
26 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
26 Apr 2013 CH01 Director's details changed for Dr Kevin Michael Owen Swaddle on 1 January 2013
26 Apr 2013 CH01 Director's details changed for Sandra Elaine Cochrane on 1 January 2013
19 Apr 2013 AP03 Appointment of Ms Margaret Christine Edgar as a secretary
19 Apr 2013 TM02 Termination of appointment of Sandra Mccreddie as a secretary
16 Apr 2013 AD01 Registered office address changed from 15 Stone House North Foreland Road Broadstairs Kent CT10 3NT on 16 April 2013
06 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
18 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
22 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
13 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
20 May 2010 TM01 Termination of appointment of Anthony Hungerford as a director
12 May 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
16 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
10 Jan 2010 AP01 Appointment of Simon Gideon Graham Peerless as a director
20 May 2009 363a Return made up to 21/03/09; full list of members
20 May 2009 287 Registered office changed on 20/05/2009 from, 9 stone house, north foreland road, broadstairs, CT10 3NT