STONELANE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Resolutions

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/02/2426 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

18/11/2218 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-25 with updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR ELLA JOHNSON-WATTS

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

03/10/193 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037210220017

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037210220020

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037210220019

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037210220018

View Document

16/05/1916 May 2019 SUB-DIVISION 28/03/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

25/04/1925 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

09/04/199 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037210220016

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

16/10/1816 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHNSON-WATTS

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MRS PHILIPPA LEILA JOHNSON-WATTS

View Document

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 DIRECTOR APPOINTED MISS ELLA MAY JOHNSON-WATTS

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 01/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

26/09/1426 September 2014 DIRECTOR APPOINTED MR THOMAS HERON JOHNSON-WATTS

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/07/1320 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/02/1326 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/02/1229 February 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

02/03/112 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HERON JOHNSON WATTS / 01/08/2010

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA LEILA JOHNSON-WATTS / 01/08/2010

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/04/1015 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHNSON WATTS / 23/02/2009

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA JOHNSON-WATTS / 13/02/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/09/084 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

04/03/084 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/07/0619 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/0618 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0627 February 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0620 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/04/0519 April 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0517 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

06/11/016 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 30/04/00

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

20/05/9920 May 1999 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

20/05/9920 May 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 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