Advanced company searchLink opens in new window

OWEN STONE LIMITED

Company number 03143457

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)
11 Jan 1999 363s Return made up to 04/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
30 Sep 1998 403a Declaration of satisfaction of mortgage/charge
30 Sep 1998 403a Declaration of satisfaction of mortgage/charge
01 Jul 1998 AA Full accounts made up to 30 June 1997
01 Jul 1998 225 Accounting reference date shortened from 30/06/98 to 30/04/98
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 30/06/98 to 30/04/98
27 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
27 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
13 Jan 1998 363s Return made up to 04/01/98; no change of members
09 Dec 1997 395 Particulars of mortgage/charge
19 Sep 1997 395 Particulars of mortgage/charge
19 Sep 1997 395 Particulars of mortgage/charge
01 Jul 1997 395 Particulars of mortgage/charge
11 Feb 1997 363s Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Nov 1996 395 Particulars of mortgage/charge
19 Apr 1996 224 Accounting reference date notified as 30/06
28 Mar 1996 395 Particulars of mortgage/charge
18 Feb 1996 MEM/ARTS Memorandum and Articles of Association
13 Feb 1996 288 Director resigned
13 Feb 1996 288 Secretary resigned;director resigned
13 Feb 1996 288 New secretary appointed;new director appointed
13 Feb 1996 288 New director appointed
13 Feb 1996 287 Registered office changed on 13/02/96 from: 50 lincolns inn fields london WC2A 3PF
13 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Feb 1996 CERTNM Company name changed genedale LIMITED\certificate issued on 07/02/96