STONE GOULD PROPERTY GROUP LIMITED
Company number 11079465
- Company Overview for STONE GOULD PROPERTY GROUP LIMITED (11079465)
- Filing history for STONE GOULD PROPERTY GROUP LIMITED (11079465)
- People for STONE GOULD PROPERTY GROUP LIMITED (11079465)
- Charges for STONE GOULD PROPERTY GROUP LIMITED (11079465)
- More for STONE GOULD PROPERTY GROUP LIMITED (11079465)
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) |
---|---|---|---|
19 May 2025 | MR01 | Registration of charge 110794650002, created on 15 May 2025 | |
17 Dec 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
28 Aug 2024 | AA01 | Previous accounting period shortened from 30 November 2023 to 29 November 2023 | |
04 Mar 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 November 2022 | |
26 Feb 2024 | CS01 | Confirmation statement made on 22 November 2023 with updates | |
26 Feb 2024 | AD01 | Registered office address changed from C/O Taxantics Limited 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS to C/O Taxantics Limited, 45 Silver Hill College Town Sandhurst GU47 0QS on 26 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Mr Richard Gould as a person with significant control on 26 February 2024 | |
26 Feb 2024 | PSC07 | Cessation of Melissa Stone as a person with significant control on 24 November 2017 | |
26 Feb 2024 | CH03 | Secretary's details changed for Miss Joanna Stone on 26 February 2024 | |
26 Feb 2024 | PSC04 | Change of details for Miss Joanna Stone as a person with significant control on 24 November 2017 | |
26 Feb 2024 | SH01 |
Statement of capital following an allotment of shares on 24 November 2017
|
|
09 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Dec 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
23 Nov 2023 | MR01 | Registration of charge 110794650001, created on 14 November 2023 | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jun 2023 | CH01 | Director's details changed for Miss Joanna Stone on 15 December 2017 | |
28 Jun 2023 | CH01 | Director's details changed for Miss Melissa Stone on 15 December 2017 | |
28 Jun 2023 | CH01 | Director's details changed for Mr Richard Gould on 15 December 2017 | |
28 Jun 2023 | AD01 | Registered office address changed from 33 John Archer Way London SW18 2TR United Kingdom to 45 Silver Hill College Town Sandhurst Berkshire GU47 0QS on 28 June 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2020 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Jun 2023 | CS01 |
Confirmation statement made on 22 November 2022 with no updates
|