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