Advanced company searchLink opens in new window

STAINBY STONE LTD.

Company number 09934950

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-01-04
  • GBP 1,000