Advanced company searchLink opens in new window

BERNARD STONE ASSOCIATES LIMITED

Company number 07807508

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)
14 May 2024 AP01 Appointment of Mr Elliot Joseph Stone as a director on 13 May 2024
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
04 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with updates
24 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
29 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
05 Jan 2021 CS01 Confirmation statement made on 12 October 2020 with updates
24 Dec 2020 AA Total exemption full accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with updates
30 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
16 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
14 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Apr 2016 MR01 Registration of charge 078075080002, created on 20 April 2016
22 Mar 2016 MR01 Registration of charge 078075080001, created on 18 March 2016
08 Dec 2015 AP01 Appointment of Mrs Tracie Suzanne Stone as a director on 8 December 2015
06 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 102
25 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
29 Oct 2014 CERTNM Company name changed francis property letting LIMITED\certificate issued on 29/10/14
  • RES15 ‐ Change company name resolution on 2014-10-21
29 Oct 2014 CONNOT Change of name notice
16 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 102