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)
10 Oct 2014 TM01 Termination of appointment of Lana Karen Francis as a director on 1 December 2013
10 Oct 2014 TM01 Termination of appointment of Paul Anthony Francis as a director on 1 December 2013
08 Oct 2014 AP01 Appointment of Mr Bernard Stone as a director on 1 December 2013
30 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 30 November 2013
31 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 102
25 Oct 2013 AD01 Registered office address changed from 15B High Street Alton Hampshire GU34 1AW England on 25 October 2013
20 May 2013 AA Total exemption small company accounts made up to 28 February 2013
26 Mar 2013 AA01 Previous accounting period extended from 31 October 2012 to 28 February 2013
19 Mar 2013 CERTNM Company name changed j & g restaurants LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-01
19 Mar 2013 CONNOT Change of name notice
16 Mar 2013 DISS40 Compulsory strike-off action has been discontinued
14 Mar 2013 TM01 Termination of appointment of Gavin Young as a director
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 102
14 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 102
14 Mar 2013 TM01 Termination of appointment of Janice Young as a director
14 Mar 2013 AP01 Appointment of Mrs Lana Karen Francis as a director
14 Mar 2013 AP01 Appointment of Mr Paul Anthony Francis as a director
14 Mar 2013 AR01 Annual return made up to 12 October 2012 with full list of shareholders
13 Mar 2013 CH01 Director's details changed for Mr Gavin Stewart Young on 12 October 2011
05 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)