- Company Overview for MADE OF STONE LIMITED (11820535)
- Filing history for MADE OF STONE LIMITED (11820535)
- People for MADE OF STONE LIMITED (11820535)
- More for MADE OF STONE LIMITED (11820535)
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) |
---|---|---|---|
27 Nov 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
10 Jun 2024 | AD01 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE England to 2nd Floor Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 10 June 2024 | |
07 Jun 2024 | PSC04 | Change of details for Mr Robert Kevin Ballantine as a person with significant control on 7 June 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 10 February 2024 with updates | |
21 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
15 Nov 2023 | CH01 | Director's details changed | |
15 Nov 2023 | AD01 | Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE on 15 November 2023 | |
15 Nov 2023 | CH01 | Director's details changed for Mr Robert Kevin Ballantine on 15 November 2023 | |
15 Nov 2023 | PSC04 | Change of details for Mrs Beth Ballantine as a person with significant control on 15 November 2023 | |
15 Nov 2023 | PSC04 | Change of details for Mr Robert Kevin Ballantine as a person with significant control on 15 November 2023 | |
10 Jun 2023 | TM01 | Termination of appointment of Beth Ballantine as a director on 30 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jul 2021 | AD01 | Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 8 July 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mrs Beth Ballantine on 7 July 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mrs Beth Ballantine as a person with significant control on 7 July 2021 | |
07 Jul 2021 | CH01 | Director's details changed for Mr Robert Kevin Ballantine on 7 July 2021 | |
07 Jul 2021 | PSC04 | Change of details for Mr Robert Kevin Ballantine as a person with significant control on 7 July 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
11 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
08 Dec 2020 | AA01 | Previous accounting period extended from 28 February 2020 to 31 May 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
23 May 2019 | SH01 |
Statement of capital following an allotment of shares on 15 May 2019
|