- Company Overview for STONELONG LIMITED (02906089)
- Filing history for STONELONG LIMITED (02906089)
- People for STONELONG LIMITED (02906089)
- More for STONELONG LIMITED (02906089)
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) |
---|---|---|---|
12 Mar 2018 | PSC01 | Notification of Thomas David, William Denton as a person with significant control on 27 March 2017 | |
12 Mar 2018 | PSC07 | Cessation of Daniel Philip Kinsella as a person with significant control on 27 March 2017 | |
15 Jun 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Thomas David, William Denton as a director on 27 March 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Daniel Philip Kinsella as a director on 27 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
24 Nov 2016 | AP01 | Appointment of Mrs Rosalind Mary Orlowska as a director on 17 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Sharon Lesley Gough as a director on 17 November 2016 | |
21 Jun 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH01 | Director's details changed for Terence Graves on 31 January 2010 | |
15 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AD02 | Register inspection address has been changed from C/O Mr Aj Fearon 3 Brook Lane Berkhamsted Hertfordshire HP4 1SX England to 2 Brook Lane Berkhamsted Hertfordshire HP4 1SX | |
11 Mar 2015 | AD01 | Registered office address changed from 2 Brook Lane,Berkhamsted, Hertfordshire 2 Brook Lane Berkhamsted Hertfordshire HP4 1SX England to 2 Brook Lane Berkhamsted Hertfordshire HP4 1SX on 11 March 2015 | |
21 Jan 2015 | AP01 | Appointment of Mr Daniel Philip Kinsella as a director on 20 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Andrew James Fearon as a director on 16 January 2015 | |
21 Jan 2015 | TM02 | Termination of appointment of Andrew James Fearon as a secretary on 16 January 2015 | |
21 Jan 2015 | AD01 | Registered office address changed from C/O Terence Graves 1 Brook Lane Berkhamsted Hertfordshire HP4 1SX England to 2 Brook Lane,Berkhamsted, Hertfordshire 2 Brook Lane Berkhamsted Hertfordshire HP4 1SX on 21 January 2015 | |
12 Jan 2015 | AD01 | Registered office address changed from 3 Brook Lane Berkhamsted Hertfordshire HP4 1SX to C/O Terence Graves 1 Brook Lane Berkhamsted Hertfordshire HP4 1SX on 12 January 2015 | |
12 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
03 May 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
31 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |