- Company Overview for M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD (08093082)
- Filing history for M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD (08093082)
- People for M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD (08093082)
- Insolvency for M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD (08093082)
- More for M STONE PROPERTY DEVELOPMENT & MANAGEMENT LTD (08093082)
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) |
---|---|---|---|
17 Jan 2019 | AD01 | Registered office address changed from 6 Dellcot Close Prestwich Manchester M25 0GX to Rico House George Street Prestwich Manchester M25 9WS on 17 January 2019 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jan 2018 | CS01 | Confirmation statement made on 6 January 2018 with no updates | |
21 Jan 2018 | AP03 | Appointment of Mrs Sharon Gillian Fuerst as a secretary on 1 February 2017 | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
08 Jan 2017 | AP01 | Appointment of Mr Nicholas Allan Richardson as a director on 4 January 2017 | |
08 Jan 2017 | TM02 | Termination of appointment of Sharon Gillian Fuerst as a secretary on 4 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Aug 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | AP03 | Appointment of Mrs Sharon Gillian Fuerst as a secretary on 1 January 2016 | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
12 Jul 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-07-12
|
|
15 Jul 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
21 Jun 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 | |
13 Jun 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
|
|
26 Jun 2012 | CERTNM |
Company name changed m stone property developement & management, LTD\certificate issued on 26/06/12
|
|
01 Jun 2012 | NEWINC | Incorporation |