DG STONE DEVELOPMENTS LIMITED

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

06/07/206 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

08/07/198 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GEORGE STONE

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES RICKMAN / 20/06/2017

View Document

13/06/1713 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

06/06/166 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

06/06/156 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

05/03/155 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 7 SWALLOW STREET LONDON W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

06/03/146 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID FOSTER

View Document

31/01/1431 January 2014 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 08/12/2013

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/03/1311 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DODWELL

View Document

30/11/1130 November 2011 DIRECTOR APPOINTED MR JOHN CHRISTOPHER DODWELL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER ELLINGHAM

View Document

24/11/1124 November 2011 SECOND FILING FOR FORM CH04

View Document

21/11/1121 November 2011 PREVSHO FROM 31/03/2012 TO 30/09/2011

View Document

15/11/1115 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR DAVID MARTIN FOSTER

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

06/04/116 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARDS DANIELS / 25/02/2011

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM 10 CROWN PLACE LONDON EC2A 4FT UNITED KINGDOM

View Document

21/02/1121 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM

View Document

23/02/1023 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

19/02/1019 February 2010 12/02/10 STATEMENT OF CAPITAL GBP 25000.00

View Document

12/02/1012 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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