Advanced company searchLink opens in new window

STONEHENGE VALUE TOURS LIMITED

Company number 11482319

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)
06 Sep 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
18 Aug 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
30 Jul 2022 AA Micro company accounts made up to 31 July 2021
09 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
09 Sep 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 31 July 2019
31 Aug 2019 AD01 Registered office address changed from Castle Court 41 London Road Reigate RH2 9RJ England to 10 Tributary Lane Faygate Horsham RH12 0BQ on 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with no updates
21 May 2019 AD01 Registered office address changed from 10 Tributary Lane Faygate Horsham RH12 0BQ England to Castle Court 41 London Road Reigate RH2 9RJ on 21 May 2019
20 May 2019 TM01 Termination of appointment of Joanna Lauren Stubbs as a director on 20 May 2019
26 Feb 2019 AP01 Appointment of Miss Joanna Stubbs as a director on 14 February 2019
24 Jan 2019 PSC01 Notification of Jai Kumar Bhola as a person with significant control on 24 January 2019
24 Jan 2019 AP01 Appointment of Mr Jai Kumar Bhola as a director on 24 January 2019
24 Jan 2019 AD01 Registered office address changed from 1 Hill Crescent Worcester Park KT4 8NB England to 10 Tributary Lane Faygate Horsham RH12 0BQ on 24 January 2019
24 Jan 2019 TM01 Termination of appointment of David Stubbs as a director on 24 January 2019
11 Nov 2018 PSC07 Cessation of Jai Kumar Bhola as a person with significant control on 31 October 2018
11 Nov 2018 AD01 Registered office address changed from 3 Birchgate Mews Bidhams Crescent Tadworth Surrey KT20 5EN United Kingdom to 1 Hill Crescent Worcester Park KT4 8NB on 11 November 2018
11 Nov 2018 TM01 Termination of appointment of Jai Kumar Bhola as a director on 31 October 2018
11 Nov 2018 AP01 Appointment of Mr David Stubbs as a director on 31 October 2018
25 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted