- Company Overview for ORANGE STONE PROPERTIES LTD (11999426)
- Filing history for ORANGE STONE PROPERTIES LTD (11999426)
- People for ORANGE STONE PROPERTIES LTD (11999426)
- Charges for ORANGE STONE PROPERTIES LTD (11999426)
- More for ORANGE STONE PROPERTIES LTD (11999426)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
29 Nov 2024 | MR01 | Registration of charge 119994260005, created on 26 November 2024 | |
29 Nov 2024 | MR01 | Registration of charge 119994260006, created on 26 November 2024 | |
29 Nov 2024 | MR01 | Registration of charge 119994260007, created on 26 November 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from 310 Sandygate Road Sheffield S10 5SF England to 118 Northfield Road Sheffield S10 1QS on 3 June 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
12 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
01 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Charles Alan Michael Tordoff on 16 October 2020 | |
10 Feb 2021 | PSC05 | Change of details for Blue Stone Properties (Hallam) Limited as a person with significant control on 16 October 2020 | |
10 Feb 2021 | CH01 | Director's details changed for Mr John Paul Holmes on 16 October 2020 | |
16 Oct 2020 | AD01 | Registered office address changed from Riverdale House 89 Graham Road Sheffield South Yorkshire S10 3GP United Kingdom to 310 Sandygate Road Sheffield S10 5SF on 16 October 2020 | |
08 Oct 2020 | MR01 | Registration of charge 119994260003, created on 6 October 2020 | |
08 Oct 2020 | MR01 | Registration of charge 119994260004, created on 6 October 2020 | |
26 Sep 2020 | MR04 | Satisfaction of charge 119994260002 in full | |
26 Sep 2020 | MR04 | Satisfaction of charge 119994260001 in full | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
11 Jun 2019 | MR01 | Registration of charge 119994260001, created on 7 June 2019 | |
11 Jun 2019 | MR01 | Registration of charge 119994260002, created on 7 June 2019 | |
16 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-16
|