- Company Overview for STONE LEISURE & HOTELS LIMITED (08620205)
- Filing history for STONE LEISURE & HOTELS LIMITED (08620205)
- People for STONE LEISURE & HOTELS LIMITED (08620205)
- More for STONE LEISURE & HOTELS LIMITED (08620205)
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 |