Advanced company searchLink opens in new window

STONESTHROW PROPERTY (EA) LIMITED

Company number 08058092

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)
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
02 Nov 2023 PSC04 Change of details for Mr David James Smail as a person with significant control on 6 April 2023
24 Oct 2023 PSC04 Change of details for Mrs Cheryl Smail as a person with significant control on 1 October 2023
24 Oct 2023 TM01 Termination of appointment of Jake John Smail as a director on 1 October 2023
20 Aug 2023 AP01 Appointment of Mr Jake John Smail as a director on 1 August 2023
31 Jul 2023 AA Micro company accounts made up to 30 June 2023
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
24 Oct 2022 AA Micro company accounts made up to 30 June 2022
09 May 2022 PSC01 Notification of David Smail as a person with significant control on 9 May 2022
09 May 2022 PSC07 Cessation of David Smail as a person with significant control on 9 May 2022
14 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
18 Nov 2021 MR01 Registration of charge 080580920004, created on 15 November 2021
11 Nov 2021 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 AD01 Registered office address changed from North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ England to 11 Bernard Road Gorleston Great Yarmouth NR31 6EG on 1 July 2021
29 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
22 Oct 2020 AA Micro company accounts made up to 30 June 2020
16 Dec 2019 MR01 Registration of charge 080580920003, created on 13 December 2019
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Oct 2019 MR01 Registration of charge 080580920002, created on 24 October 2019
20 Aug 2019 AA Total exemption full accounts made up to 30 June 2019
04 Feb 2019 MR01 Registration of charge 080580920001, created on 4 February 2019
11 Dec 2018 AP01 Appointment of Mrs Cheryl Louise Smail as a director on 1 December 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
11 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
18 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates