STONEFORTH LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

24/09/2424 September 2024 Micro company accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/03/2331 March 2023 Termination of appointment of David John Plummer as a director on 2023-03-18

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

04/05/184 May 2018 CESSATION OF TRUSTEES OF THE CROMBIE SETTLEMENT AS A PSC

View Document

04/05/184 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOMEGROWN INVESTMENT LIMITED

View Document

25/04/1825 April 2018 DISS40 (DISS40(SOAD))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 25 BOROUGHBRIDGE ROAD YORK YO26 5RT ENGLAND

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR DAVID JOHN PLUMMER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

16/03/1716 March 2017 REGISTERED OFFICE CHANGED ON 16/03/2017 FROM BAYDON HILL GRANGE OXFORD STREET ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DJ

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/02/1617 February 2016 31/01/16 STATEMENT OF CAPITAL GBP 58000

View Document

15/02/1615 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/02/165 February 2016 PREVSHO FROM 28/02/2016 TO 31/01/2016

View Document

05/02/165 February 2016 SAIL ADDRESS CHANGED FROM: BAYDON HILL GRANGE OXFORD STREET ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DW

View Document

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE PLUMMER / 04/01/2016

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER PLUMMER

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JAYNE PLUMMER / 18/05/2015

View Document

30/05/1530 May 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

09/02/159 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

15/05/1415 May 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

21/02/1421 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/02/1421 February 2014 COMPANY NAME CHANGED KYNG PROPERTIES LIMITED CERTIFICATE ISSUED ON 21/02/14

View Document

11/02/1411 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM BAYDON HILL GRANGE OXFORD STREET ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DW

View Document

17/07/1317 July 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/02/1315 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

04/05/124 May 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

20/02/1220 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

10/06/1010 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 SAIL ADDRESS CREATED

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

16/03/0916 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/02/0910 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 REGISTERED OFFICE CHANGED ON 09/02/2009 FROM BAYTON HILL GRANGE OXFORD STREET ALDBOURNE MARLBOROUGH WILTSHIRE SN8 2DW

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JENNIFER ZOE PLUMMER

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/2008 FROM 16 CLIFTON MOOR BUSINESS VILLAGE CLIFTON YORKS YO30 4XG

View Document

08/08/088 August 2008 DIRECTOR APPOINTED FIONA JAYNE PLUMMER

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

18/07/0818 July 2008 REGISTERED OFFICE CHANGED ON 18/07/2008 FROM THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

05/02/085 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company