Advanced company searchLink opens in new window

STONEWALL PROPERTIES LTD

Company number 09642451

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)
05 Feb 2025 AD01 Registered office address changed from 22 Regent Street Nottingham NG1 5BQ England to Kelham Business Centre 9 Mansfield Road Nottingham Nottinghamshire NG16 3AR on 5 February 2025
17 Sep 2024 CS01 Confirmation statement made on 17 September 2024 with updates
01 May 2024 PSC07 Cessation of Annie Denmark Strickland as a person with significant control on 1 May 2024
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
22 Feb 2024 PSC01 Notification of William Daniel Bellamy as a person with significant control on 21 February 2024
21 Feb 2024 AP01 Appointment of Mr William Daniel Bellamy as a director on 21 February 2024
21 Feb 2024 TM01 Termination of appointment of Annie Denmark Strickland as a director on 21 February 2024
02 Feb 2024 PSC01 Notification of Annie Denmark Strickland as a person with significant control on 13 January 2024
26 Jan 2024 AP01 Appointment of Ms Annie Denmark Strickland as a director on 13 January 2024
12 Jan 2024 PSC07 Cessation of Jayne Bellamy as a person with significant control on 31 December 2023
12 Jan 2024 TM01 Termination of appointment of Jayne Bellamy as a director on 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
27 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
22 Mar 2023 AA Micro company accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 30 June 2020
19 May 2021 AD01 Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB England to 22 Regent Street Nottingham NG1 5BQ on 19 May 2021
07 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
03 Apr 2020 AA Micro company accounts made up to 30 June 2019
06 Jul 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
28 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
21 Mar 2018 AD01 Registered office address changed from 10 Florence Grove Nottingham NG3 6JN England to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 21 March 2018