Advanced company searchLink opens in new window

STONE ACRE PROPERTY GROUP LIMITED

Company number SC491898

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)
22 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
13 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
22 Nov 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
11 Oct 2022 AA Accounts for a dormant company made up to 30 April 2022
22 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
22 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
15 Feb 2021 AA Accounts for a dormant company made up to 30 April 2020
08 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
06 Feb 2020 PSC05 Change of details for Andrew Craig as a person with significant control on 28 November 2019
28 Jan 2020 PSC04 Change of details for Mr Andrew Craig as a person with significant control on 4 April 2019
22 Jan 2020 AA01 Current accounting period extended from 30 November 2019 to 30 April 2020
05 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
28 Nov 2019 PSC05 Change of details for Stone Acre House Limited as a person with significant control on 4 April 2019
28 Nov 2019 PSC01 Notification of Andrew Craig as a person with significant control on 4 April 2019
28 Nov 2019 PSC07 Cessation of Stone Acre House Limited as a person with significant control on 4 April 2019
13 Nov 2019 PSC05 Change of details for Stone Acre Property Group Limited as a person with significant control on 16 May 2019
26 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
31 May 2019 CERTNM Company name changed stone acre house LIMITED\certificate issued on 31/05/19
  • CONNOT ‐ Change of name notice
31 May 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-05-16
01 May 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 51
22 Mar 2019 TM01 Termination of appointment of Andrew David Rennick as a director on 18 March 2019
22 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
22 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
08 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016