Advanced company searchLink opens in new window

STON EASTON HOLDINGS LIMITED

Company number 08019430

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2024 REC2 Receiver's abstract of receipts and payments to 30 July 2024
14 Aug 2024 RM02 Notice of ceasing to act as receiver or manager
27 Apr 2024 REC2 Receiver's abstract of receipts and payments to 31 January 2024
18 Dec 2023 REC2 Receiver's abstract of receipts and payments to 31 July 2023
06 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2021
28 Oct 2022 REC2 Receiver's abstract of receipts and payments to 31 July 2022
28 Oct 2022 REC2 Receiver's abstract of receipts and payments to 31 January 2022
10 May 2022 AD01 Registered office address changed from , 69 Carter Lane Carter Lane, London, EC4V 5EQ, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 10 May 2022
04 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
04 May 2022 AD01 Registered office address changed from , 5th Floor 10 st. Bride Street, London, EC4A 4AD, England to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 4 May 2022
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
18 May 2021 RP04CS01 Second filing of Confirmation Statement dated 4 April 2021
07 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/05/21
01 Mar 2021 RM01 Appointment of receiver or manager
01 Mar 2021 RM01 Appointment of receiver or manager
05 Feb 2021 PSC02 Notification of Ston Easton Estate Limited as a person with significant control on 23 October 2020
05 Feb 2021 PSC07 Cessation of Andrew Davis as a person with significant control on 23 October 2020
23 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
07 May 2020 AD01 Registered office address changed from , 10 st Bride Street 5th Floor, London, EC4A 4AD, United Kingdom to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 7 May 2020
07 May 2020 AD01 Registered office address changed from , Knights Quarter 14 st Johns Lane, London, EC1M 4AJ to Rwk Goodman Llp 69 Carter Lane London EC4V 5EQ on 7 May 2020
06 May 2020 PSC04 Change of details for Mr Andrew Davis as a person with significant control on 5 April 2019
05 May 2020 CS01 Confirmation statement made on 4 April 2020 with updates
05 May 2020 CH01 Director's details changed for Mr Andrew Davis on 5 April 2019