Advanced company searchLink opens in new window

STONEVIEW PROPERTY MANAGEMENT LTD

Company number 06386520

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)
27 Nov 2018 BONA Bona Vacantia disclaimer
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
23 Nov 2015 DS01 Application to strike the company off the register
01 May 2015 AD01 Registered office address changed from Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN England to 352 Green Lanes Palmers Green London N13 5TJ on 1 May 2015
13 Mar 2015 AD01 Registered office address changed from Everlast House 1 Cranbrook Lane New Southgate London N11 1PF to Building 6 North London Business Park Oakleigh Road South New Southgate London N11 1GN on 13 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Dec 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
13 Nov 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 October 2014
07 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 13TH November 2014
06 Jan 2014 MR01 Registration of charge 063865200002
09 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
01 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
10 Jul 2013 AA01 Previous accounting period extended from 31 October 2012 to 30 November 2012
03 Jan 2013 AAMD Amended accounts made up to 31 October 2010
03 Jan 2013 AA Total exemption small company accounts made up to 31 October 2011
24 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
14 Mar 2012 CH01 Director's details changed for Mr Anthony Demetri on 13 March 2012
25 Nov 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
25 Nov 2011 AD01 Registered office address changed from C/O Anthony Demetri 352 Green Lanes Palmers Green London N13 5TJ England on 25 November 2011
30 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
20 Oct 2010 CERTNM Company name changed apex property management LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-08-15
14 Oct 2010 CONNOT Change of name notice
07 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders