- Company Overview for STAINBY STONE LTD. (09934950)
- Filing history for STAINBY STONE LTD. (09934950)
- People for STAINBY STONE LTD. (09934950)
- Registers for STAINBY STONE LTD. (09934950)
- More for STAINBY STONE LTD. (09934950)
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) |
---|---|---|---|
04 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 May 2019 | AP01 | Appointment of Miss Penelope Anne Spencer as a director on 31 May 2019 | |
17 May 2019 | AD04 | Register(s) moved to registered office address 3 Castlegate Grantham Lincolnshire NG31 6SF | |
17 May 2019 | AD01 | Registered office address changed from Grange Farm North Witham Grantham Lincs NG33 5LA to 3 Castlegate Grantham Lincolnshire NG31 6SF on 17 May 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Ms Jane Mary Flower on 15 January 2019 | |
11 Jan 2019 | CH01 | Director's details changed for Ms Jane Mary Flower on 11 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
09 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
09 Jan 2019 | PSC07 | Cessation of John Mitchell Spencer as a person with significant control on 18 October 2018 | |
08 Jan 2019 | TM01 | Termination of appointment of John Mitchell Spencer as a director on 18 October 2018 | |
08 Jan 2019 | AP01 | Appointment of Ms Jane Mary Flower as a director on 18 October 2018 | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Nov 2018 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
25 Oct 2017 | TM02 | Termination of appointment of Jane Mary Flower as a secretary on 2 October 2017 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 Oct 2017 | AA01 | Previous accounting period extended from 31 January 2017 to 31 March 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
23 Dec 2016 | CH03 | Secretary's details changed for Jane Mary Flower on 20 December 2016 | |
27 May 2016 | AD03 | Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF | |
27 May 2016 | AD02 | Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF | |
04 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-04
|