Advanced company searchLink opens in new window

STONE GOULD PROPERTY GROUP LIMITED

Company number 11079465

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)
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
  • GBP 3
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 4/03/2024.