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)
26 Jul 2018 PSC01 Notification of Jacqueline Ann Tate as a person with significant control on 1 October 2017
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
09 Feb 2018 AA Accounts for a dormant company made up to 31 July 2017
08 Jan 2018 TM01 Termination of appointment of June Doreen Hughes as a director on 1 October 2017
04 Oct 2017 AP01 Appointment of Mr Leslie Edmonds as a director on 1 October 2017
02 Aug 2017 PSC02 Notification of Mercure Group Limited as a person with significant control on 6 April 2016
02 Aug 2017 CS01 Confirmation statement made on 27 July 2017 with updates
26 Jul 2017 PSC02 Notification of Asr Holdings Limited as a person with significant control on 6 April 2016
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
27 Apr 2017 AA Accounts for a dormant company made up to 31 July 2016
10 Feb 2017 AD01 Registered office address changed from Shrewsbury Arms 70 High Street Albrighton Wolverhampton WV7 3LA to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 10 February 2017
10 Feb 2017 AP01 Appointment of Mrs June Doreen Hughes as a director on 15 August 2016
16 Aug 2016 TM01 Termination of appointment of Katherine Ann Hughes as a director on 15 July 2016
16 Aug 2016 TM02 Termination of appointment of Katherine Ann Hughes as a secretary on 15 August 2016
29 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
15 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
30 Sep 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
30 Sep 2015 CH03 Secretary's details changed for Katherine Ann Kendall on 1 November 2014
17 Jul 2015 AP01 Appointment of Miss Katherine Ann Hughes as a director on 6 April 2015
17 Jul 2015 AA Accounts for a dormant company made up to 31 July 2014
14 May 2015 TM01 Termination of appointment of Jackie Ann Tate as a director on 1 May 2014
29 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
13 Sep 2013 AP03 Appointment of Katherine Ann Kendall as a secretary
23 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted