- Company Overview for SUPERIOR STONE LIMITED (03771221)
- Filing history for SUPERIOR STONE LIMITED (03771221)
- People for SUPERIOR STONE LIMITED (03771221)
- Charges for SUPERIOR STONE LIMITED (03771221)
- More for SUPERIOR STONE LIMITED (03771221)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
16 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
15 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
02 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
02 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
17 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to 2 Mountside Stanmore Middlesex HA7 2DT on 30 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mrs Jill Thomas as a person with significant control on 1 March 2021 | |
26 Mar 2021 | CH03 | Secretary's details changed for Jill Thomas on 1 March 2021 | |
26 Mar 2021 | PSC04 | Change of details for Mr Andrew Thomas as a person with significant control on 1 March 2021 | |
26 Mar 2021 | CH01 | Director's details changed for Andrew Thomas on 1 March 2021 | |
12 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
21 Feb 2019 | AD01 | Registered office address changed from C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 21 February 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Dec 2018 | AD01 | Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 14 December 2018 | |
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
02 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|