BAR STONE DEVELOPMENTS LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

06/01/256 January 2025 Full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Full accounts made up to 2022-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2021-12-31

View Document

28/02/2328 February 2023 Appointment of Christian Stewart Birrell as a director on 2023-02-27

View Document

28/02/2328 February 2023 Termination of appointment of Gabriela Butler as a director on 2023-02-27

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with updates

View Document

08/11/218 November 2021 Current accounting period shortened from 2022-04-30 to 2021-12-31

View Document

08/11/218 November 2021 Cessation of Martin Christopher Tynan as a person with significant control on 2021-10-28

View Document

08/11/218 November 2021 Notification of Heimstaden Holding U.K. Ltd as a person with significant control on 2021-10-28

View Document

08/11/218 November 2021 Cessation of Patrick George Lyons as a person with significant control on 2021-10-28

View Document

04/11/214 November 2021 Satisfaction of charge 124607160002 in full

View Document

04/11/214 November 2021 Satisfaction of charge 124607160001 in full

View Document

03/11/213 November 2021 Appointment of Helge Krogsbol as a director on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Søren Vendelbo Jacobsen as a director on 2021-10-28

View Document

03/11/213 November 2021 Appointment of Dentons Secretaries Limited as a secretary on 2021-11-03

View Document

03/11/213 November 2021 Appointment of Paul Spina as a director on 2021-10-28

View Document

03/11/213 November 2021 Registered office address changed from 107 Bell Street London NW1 6TL England to One Fleet Place London London EC4M 7WS on 2021-11-03

View Document

03/11/213 November 2021 Termination of appointment of Patrick George Lyons as a director on 2021-10-28

View Document

03/11/213 November 2021 Termination of appointment of Martin Christopher Tynan as a director on 2021-10-28

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/02/2013 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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