STOKES NELSON LIMITED
Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Confirmation statement made on 2025-03-10 with no updates |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
11/12/2411 December 2024 | Voluntary strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
04/11/244 November 2024 | Application to strike the company off the register |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Confirmation statement made on 2023-03-10 with no updates |
09/05/229 May 2022 | Registered office address changed from 201 Haverstock Hill London NW3 4QG England to 48 King Street King's Lynn PE30 1HE on 2022-05-09 |
09/05/229 May 2022 | Director's details changed for Mrs Julie Nelson on 2022-05-09 |
09/05/229 May 2022 | Change of details for Mrs Julie Nelson as a person with significant control on 2022-05-09 |
09/05/229 May 2022 | Confirmation statement made on 2022-03-23 with no updates |
24/11/2124 November 2021 | Total exemption full accounts made up to 2021-03-31 |
22/06/2122 June 2021 | Termination of appointment of Chloe Harriet Nelson as a director on 2021-05-06 |
22/06/2122 June 2021 | Confirmation statement made on 2021-03-23 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | REGISTERED OFFICE CHANGED ON 30/06/2016 FROM C/O AEL PARTNERS LLP 201 HAVERSTOCK HILL LONDON NW3 4QG |
06/05/166 May 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NELSON / 23/02/2016 |
29/02/1629 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE HARRIET NELSON / 23/02/2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/03/1525 March 2015 | Annual return made up to 23 March 2015 with full list of shareholders |
09/03/159 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 071989730001 |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
16/04/1416 April 2014 | Annual return made up to 23 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/05/132 May 2013 | DIRECTOR APPOINTED CHLOE HARRIET NELSON |
02/05/132 May 2013 | Annual return made up to 23 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/08/1222 August 2012 | DISS40 (DISS40(SOAD)) |
21/08/1221 August 2012 | FIRST GAZETTE |
15/08/1215 August 2012 | REGISTERED OFFICE CHANGED ON 15/08/2012 FROM 8-10 SHIREHALL PLAIN HOLT NORFOLK NR25 6HT |
15/08/1215 August 2012 | Annual return made up to 23 March 2012 with full list of shareholders |
15/08/1215 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NELSON / 23/03/2012 |
12/06/1212 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS JULIE NELSON / 06/06/2012 |
12/06/1212 June 2012 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM GLAVEN FARM BARN LETHERINGSETT HOLT NR25 7JE UNITED KINGDOM |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 23 March 2011 with full list of shareholders |
23/03/1023 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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