GEOFF STONE PROPERTY MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/03/257 March 2025 | Total exemption full accounts made up to 2024-09-30 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-09-30 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-09-30 |
24/02/2324 February 2023 | Director's details changed for Mr Ellis Hayward Alexander on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Geoffrey Stone as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Caroline Edith Stone as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Change of details for Lee Alexander as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
24/02/2324 February 2023 | Secretary's details changed for Caroline Edith Stone on 2023-02-24 |
24/02/2324 February 2023 | Director's details changed for Lee Alexander on 2023-02-24 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
22/04/2222 April 2022 | Appointment of Mr Ellis Hayward Alexander as a director on 2022-03-28 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
10/06/2110 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
07/10/207 October 2020 | REGISTERED OFFICE CHANGED ON 07/10/2020 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
20/01/2020 January 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES |
05/02/195 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL, WEYMOUTH DORSET DT4 7SP |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES |
08/01/188 January 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
16/03/1616 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
03/02/163 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
03/03/153 March 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/02/1413 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
19/02/1319 February 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
17/02/1217 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
16/02/1116 February 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/08/104 August 2010 | SECRETARY APPOINTED CAROLINE EDITH STONE |
04/08/104 August 2010 | APPOINTMENT TERMINATED, SECRETARY GEOFFREY STONE |
15/02/1015 February 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER / 15/02/2010 |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
16/02/0916 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/02/0814 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 |
16/02/0716 February 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
08/02/068 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/05/0426 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
02/03/042 March 2004 | RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
17/10/0217 October 2002 | ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/09/02 |
27/09/0227 September 2002 | SECRETARY RESIGNED |
27/09/0227 September 2002 | DIRECTOR RESIGNED |
27/09/0227 September 2002 | NEW DIRECTOR APPOINTED |
27/09/0227 September 2002 | NEW SECRETARY APPOINTED |
13/09/0213 September 2002 | COMPANY NAME CHANGED STRATAPORT LIMITED CERTIFICATE ISSUED ON 13/09/02 |
13/05/0213 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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