Advanced company searchLink opens in new window

STONE ACRE HOUSE LIMITED

Company number SC563347

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)
29 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
21 Feb 2024 MR04 Satisfaction of charge SC5633470009 in full
21 Feb 2024 MR04 Satisfaction of charge SC5633470007 in full
22 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
01 Apr 2022 MR01 Registration of charge SC5633470009, created on 29 March 2022
22 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
13 Apr 2021 MR01 Registration of charge SC5633470007, created on 2 April 2021
13 Apr 2021 MR01 Registration of charge SC5633470008, created on 29 March 2021
15 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
19 Jan 2021 PSC02 Notification of Stone Acre Property Group Limited as a person with significant control on 19 January 2021
19 Jan 2021 PSC07 Cessation of Andrew Craig as a person with significant control on 19 January 2021
24 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
31 May 2019 CERTNM Company name changed stone acre property group 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
14 May 2019 CS01 Confirmation statement made on 12 April 2019 with updates
14 May 2019 TM01 Termination of appointment of Andrew Rennick as a director on 4 April 2019
01 May 2019 PSC07 Cessation of Andrew Rennick as a person with significant control on 4 April 2019
10 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
03 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-02
18 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates