GEOFF STONE PROPERTY MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/04/244 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/02/2324 February 2023 Director's details changed for Mr Ellis Hayward Alexander on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Geoffrey Stone as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Caroline Edith Stone as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for Lee Alexander as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

24/02/2324 February 2023 Secretary's details changed for Caroline Edith Stone on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Lee Alexander on 2023-02-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/04/2222 April 2022 Appointment of Mr Ellis Hayward Alexander as a director on 2022-03-28

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

07/10/207 October 2020 REGISTERED OFFICE CHANGED ON 07/10/2020 FROM LEANNE HOUSE 6 AVON CLOSE WEYMOUTH DORSET DT4 9UX UNITED KINGDOM

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

20/01/2020 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

05/02/195 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL, WEYMOUTH DORSET DT4 7SP

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/03/153 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/03/1410 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/02/1413 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/02/1319 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/02/1217 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

16/02/1116 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/08/104 August 2010 SECRETARY APPOINTED CAROLINE EDITH STONE

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY GEOFFREY STONE

View Document

15/02/1015 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE ALEXANDER / 15/02/2010

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/09/02

View Document

27/09/0227 September 2002 SECRETARY RESIGNED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED STRATAPORT LIMITED CERTIFICATE ISSUED ON 13/09/02

View Document

13/05/0213 May 2002 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