CHRISTOPHER STONER BESPOKE LIMITED
Company number 10707431
- Company Overview for CHRISTOPHER STONER BESPOKE LIMITED (10707431)
- Filing history for CHRISTOPHER STONER BESPOKE LIMITED (10707431)
- People for CHRISTOPHER STONER BESPOKE LIMITED (10707431)
- More for CHRISTOPHER STONER BESPOKE LIMITED (10707431)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
05 Apr 2024 | CH01 | Director's details changed for Mrs Sarah Jane Stoner on 10 May 2023 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Christopher Mark Stoner on 10 May 2023 | |
05 Apr 2024 | PSC04 | Change of details for Mrs Sarah Jane Stoner as a person with significant control on 10 May 2023 | |
05 Apr 2024 | PSC04 | Change of details for Mr Christopher Mark Stoner as a person with significant control on 10 May 2023 | |
23 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
10 May 2023 | AD01 | Registered office address changed from 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG England to Windsor House Cornwall Road Harrogate HG1 2PW on 10 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 April 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jun 2022 | CERTNM |
Company name changed diamond & watch concierge LIMITED\certificate issued on 10/06/22
|
|
06 May 2022 | CS01 | Confirmation statement made on 3 April 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | CS01 | Confirmation statement made on 3 April 2021 with no updates | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG to 5-7 st Pauls Street St. Pauls Street Leeds LS1 2JG on 26 November 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with updates | |
16 Apr 2020 | PSC01 | Notification of Sarah Jane Stoner as a person with significant control on 4 April 2019 | |
16 Apr 2020 | PSC04 | Change of details for Mr Christopher Mark Stoner as a person with significant control on 4 April 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 4 April 2019
|
|
16 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Jun 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 March 2018 |