Advanced company searchLink opens in new window

DELANCY STONE DEVELOPMENTS LIMITED

Company number 06498749

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)
30 Nov 2024 AA Micro company accounts made up to 28 February 2024
20 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
13 Dec 2023 AA Micro company accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
11 Mar 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 May 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
25 Jul 2019 MR01 Registration of charge 064987490002, created on 22 July 2019
05 Apr 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
18 Jan 2019 AA Micro company accounts made up to 28 February 2018
20 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
09 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
18 Oct 2017 AD01 Registered office address changed from 47 Marylebone Lane London W1U 2NT England to 3 Carlisle Road London NW9 0HD on 18 October 2017
27 Jun 2017 MR01 Registration of charge 064987490001, created on 26 June 2017
30 Mar 2017 AP01 Appointment of Mrs Lucinda Ethleen Stone as a director on 29 March 2017
30 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 2
08 Mar 2017 CH03 Secretary's details changed for Lucinda Henrietta Stone on 8 March 2017
04 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
01 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
01 Mar 2016 AD01 Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to 47 Marylebone Lane London W1U 2NT on 1 March 2016