R J B STONE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewRegistration of charge 034697520011, created on 2025-06-19

View Document

11/04/2511 April 2025 Registration of charge 034697520010, created on 2025-04-11

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

14/08/2414 August 2024 Satisfaction of charge 034697520009 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 034697520008 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 4 in full

View Document

14/05/2414 May 2024 Satisfaction of charge 3 in full

View Document

16/01/2416 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

13/09/2313 September 2023 Termination of appointment of Daniel Timothy Heap as a director on 2023-09-01

View Document

04/01/234 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

07/02/227 February 2022 Registration of charge 034697520009, created on 2022-02-04

View Document

12/11/2112 November 2021 Registration of charge 034697520008, created on 2021-11-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BENEDICT STONE / 09/04/2019

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BENEDICT STONE / 06/04/2016

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MS LARYSA SILENKO

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR DANIEL TIMOTHY HEAP

View Document

11/02/1911 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

03/10/183 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034697520006

View Document

31/08/1831 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034697520005

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAULINA DABROWSKA

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

06/03/176 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

21/12/1521 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR AGNIESZKA STONE

View Document

03/07/153 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

11/10/1411 October 2014 DISS40 (DISS40(SOAD))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

03/07/143 July 2014 DIRECTOR APPOINTED PAULINA ALDONA DABROWSKA

View Document

11/12/1311 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BENEDICT STONE / 20/02/2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED

View Document

05/02/135 February 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

04/12/124 December 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR APPOINTED AGNIESZKA STONE

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

12/05/1212 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/01/123 January 2012 Annual return made up to 21 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/01/1112 January 2011 Annual return made up to 21 November 2010 with full list of shareholders

View Document

12/01/1112 January 2011 REGISTERED OFFICE CHANGED ON 12/01/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

13/08/1013 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 11/06/2010

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

18/12/0918 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTRARS LIMITED / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BENEDICT STONE / 18/12/2009

View Document

10/06/0910 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 21/11/02; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 21/11/01; NO CHANGE OF MEMBERS

View Document

27/11/0127 November 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/12/0010 December 2000 REGISTERED OFFICE CHANGED ON 10/12/00 FROM: 1 CONDUIT STREET LONDON W1R 9TG

View Document

10/12/0010 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

01/06/001 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0017 January 2000 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/9918 August 1999 REGISTERED OFFICE CHANGED ON 18/08/99 FROM: 23 BRIDFORD MEWS LONDON W1N 1LQ

View Document

29/01/9929 January 1999 RETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 Resolutions

View Document

03/12/983 December 1998 S366A DISP HOLDING AGM 21/11/98

View Document

03/12/983 December 1998 Resolutions

View Document

20/04/9820 April 1998 ACC. REF. DATE SHORTENED FROM 30/11/98 TO 30/09/98

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

18/12/9718 December 1997 SECRETARY RESIGNED

View Document

18/12/9718 December 1997 DIRECTOR RESIGNED

View Document

21/11/9721 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information