Advanced company searchLink opens in new window

STONE AND GRANITE HOLDINGS LIMITED

Company number 09446880

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)
10 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with updates
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
16 Dec 2022 AD01 Registered office address changed from Unit 10, Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 16 December 2022
10 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Feb 2021 PSC01 Notification of Simon Christopher Hunter as a person with significant control on 1 February 2021
28 Jan 2021 PSC07 Cessation of Marcelo Leandro Carvalho as a person with significant control on 28 January 2021
28 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with updates
07 Sep 2020 AA Total exemption full accounts made up to 29 February 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
17 Mar 2020 AP01 Appointment of Mr Simon Christopher Hunter as a director on 17 March 2020
13 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
11 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
01 Feb 2019 AD01 Registered office address changed from Unit E1 11 Sancroft Street London SE11 5UG England to Unit 10, Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard LU7 0LB on 1 February 2019
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
23 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
11 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Mar 2016 TM01 Termination of appointment of Mark Howell as a director on 3 March 2016
09 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 300
24 Feb 2016 AD01 Registered office address changed from Unit E1 Sancroft Street London SE11 5UG England to Unit E1 11 Sancroft Street London SE11 5UG on 24 February 2016