CHRISTOPHER STONER LIMITED

Company Documents

DateDescription
24/10/1624 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 4 December 2015 with full list of shareholders

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/02/1424 February 2014 REGISTERED OFFICE CHANGED ON 24/02/2014 FROM
PROSPECT FARM HAVERAH PARK
BECKWITHSHAW
HARROGATE
NORTH YORKSHIRE
HG3 1SQ

View Document

12/12/1312 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 4 December 2012 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
27A LIDGET HILL
PUDSEY
LEEDS
WEST YORKSHIRE
LS28 7LG
ENGLAND

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM
SPRINGFIELDS SWINCLIFFE TOP
HAMPSTHWAITE
HARROGATE
HG3 2HX

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK STONER / 14/04/2011

View Document

04/01/124 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH JANE STONER / 14/04/2011

View Document

23/12/1123 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM
PROSPECT FARM HAVERAH PARK
BECKWITHSHAW
HARROGATE
NORTH YORKSHIRE
HG3 1SQ

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM
27A LIDGETT HILL, PUDSEY
LEEDS
WEST YORKSHIRE
LS28 7LG

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK STONER / 19/04/2011

View Document

18/03/1118 March 2011 28/02/11 STATEMENT OF CAPITAL GBP 100

View Document

05/01/115 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

15/11/1015 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/12/0911 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

23/12/0823 December 2008 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 CURREXT FROM 31/12/2008 TO 28/02/2009

View Document

06/02/086 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/074 December 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information