Advanced company searchLink opens in new window

STONE LEISURE & HOTELS LIMITED

Company number 08620205

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)
07 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
30 Jul 2024 AA Accounts for a dormant company made up to 31 July 2023
01 Feb 2024 PSC07 Cessation of Philmil Ltd as a person with significant control on 1 February 2024
01 Feb 2024 PSC01 Notification of Antonis Giannis Matheou as a person with significant control on 1 February 2024
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
21 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
06 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
25 May 2022 AA Accounts for a dormant company made up to 31 July 2021
06 Apr 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
24 May 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
05 Mar 2020 AA Accounts for a dormant company made up to 31 July 2019
03 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with updates
03 Mar 2020 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to Solar House 282 Chase Road London N14 6NZ on 3 March 2020
02 Mar 2020 PSC02 Notification of Philmil Ltd as a person with significant control on 2 March 2020
02 Mar 2020 PSC01 Notification of Ylli Alla as a person with significant control on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Antonis Matheou as a director on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Ylli Alla as a director on 2 March 2020
02 Mar 2020 TM01 Termination of appointment of Leslie Edmonds as a director on 2 March 2020
02 Mar 2020 PSC07 Cessation of Jacqueline Ann Tate as a person with significant control on 2 March 2020
25 Jul 2019 PSC07 Cessation of Andrew Christopher Hughes as a person with significant control on 1 October 2017
25 Jul 2019 PSC07 Cessation of Asr Holdings Limited as a person with significant control on 1 October 2017
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
03 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
26 Jul 2018 PSC07 Cessation of Mercure Group Limited as a person with significant control on 1 October 2017