Advanced company searchLink opens in new window

GRAHAME STONER ASSOCIATES LIMITED

Company number 03577989

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)
15 Jun 2004 363s Return made up to 09/06/04; full list of members
16 Dec 2003 AA Total exemption small company accounts made up to 30 June 2003
21 Jul 2003 287 Registered office changed on 21/07/03 from: maxwell & co millbridge house frensham farnham surrey GU10 3AB
13 Jun 2003 363s Return made up to 09/06/03; full list of members
25 Nov 2002 AA Total exemption small company accounts made up to 30 June 2002
13 Jun 2002 363s Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
04 Oct 2001 AA Total exemption small company accounts made up to 30 June 2001
15 Jun 2001 363s Return made up to 09/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
12 Apr 2001 AA Accounts for a small company made up to 30 June 2000
27 Jun 2000 363s Return made up to 09/06/00; full list of members
16 Nov 1999 AA Accounts for a small company made up to 30 June 1999
06 Aug 1999 287 Registered office changed on 06/08/99 from: 32A west street farnham surrey GU9 7DR
05 Aug 1999 363s Return made up to 09/06/99; full list of members
12 May 1999 287 Registered office changed on 12/05/99 from: clock and chimes courtyard 2 rickfords hill aylesbury buckinghamshire HP20 2RX
21 Oct 1998 288b Secretary resigned
21 Oct 1998 288a New secretary appointed
02 Oct 1998 88(2)R Ad 30/04/98--------- £ si 98@1=98 £ ic 100/198
26 Aug 1998 288a New secretary appointed
18 Aug 1998 88(2)R Ad 01/08/98--------- £ si 98@1=98 £ ic 2/100
18 Aug 1998 288b Secretary resigned
18 Aug 1998 288b Director resigned
18 Aug 1998 287 Registered office changed on 18/08/98 from: business assist LIMITED temple court 107 oxford road oxford oxfordshire OX4 2ER
18 Aug 1998 288a New director appointed
22 Jul 1998 CERTNM Company name changed queeny investments LIMITED\certificate issued on 23/07/98
09 Jun 1998 NEWINC Incorporation