Advanced company searchLink opens in new window

STONELONG LIMITED

Company number 02906089

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)
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
  • GBP 3
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
  • GBP 3
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
  • GBP 3
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