Advanced company searchLink opens in new window

STONE SYSTEM OF LONDON LIMITED

Company number 04211400

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)
06 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2,658,576
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2,658,576
25 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2,658,576
12 May 2014 CH01 Director's details changed for Mark Andrew Mills on 1 January 2014
17 Dec 2013 MR04 Satisfaction of charge 5 in full
04 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
30 May 2013 CH03 Secretary's details changed for Russel Neale Warburton on 31 March 2013
11 Apr 2013 AP01 Appointment of Mr Russel Neale Warburton as a director
11 Apr 2013 AD01 Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN United Kingdom on 11 April 2013
01 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT on 1 October 2012
31 May 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
17 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
18 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
28 May 2010 AR01 Annual return made up to 4 May 2010 with full list of shareholders
27 Apr 2010 MISC Section 521/519
17 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 7
13 Apr 2010 TM02 Termination of appointment of Alvaro De La Haza as a secretary
13 Apr 2010 TM01 Termination of appointment of Eduardo Martinez Cosentino Alfonso as a director
13 Apr 2010 TM01 Termination of appointment of David Benavente as a director
13 Apr 2010 TM01 Termination of appointment of Gines Navarro Rubio as a director