STONELEA 2 2004 MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewRegistered office address changed from Liv Whitehall Waterfront 2 Riverside Way Leeds LS1 4EH England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for James Mark Abbott on 2025-09-04

View Document

04/09/254 September 2025 NewSecretary's details changed for Q1 Professional Services Limited on 2025-09-04

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

18/10/2418 October 2024 Accounts for a dormant company made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Appointment of Q1 Professional Services Limited as a secretary on 2024-01-18

View Document

18/01/2418 January 2024 Termination of appointment of Liv (Secretarial Services) Limited as a secretary on 2024-01-18

View Document

17/01/2417 January 2024 Termination of appointment of Stuart Neil Thompson as a director on 2024-01-16

View Document

27/10/2327 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

02/09/192 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

23/11/1723 November 2017 SECRETARY APPOINTED MISS ELIZABETH HARRIET PRICE

View Document

23/11/1723 November 2017 APPOINTMENT TERMINATED, SECRETARY DANIELLE MCCARTHY

View Document

25/10/1725 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

28/09/1628 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS DANIELLE CLAIR MCCARTHY / 27/09/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O C/O EDDISONS TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ

View Document

19/01/1619 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

03/02/153 February 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

04/11/144 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/10/1428 October 2014 SECRETARY APPOINTED MISS DANIELLE CLAIR MCCARTHY

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY HELENA MURPHY

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK ABBOTT / 13/01/2014

View Document

13/01/1413 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM EDDISONS PENNINE HOUSE RUSSELL STREET LEEDS WEST YORKSHIRE LS1 5RN

View Document

14/01/1314 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/01/1220 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 SECRETARY APPOINTED HELENA MURPHY

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA HEALD

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

14/01/1114 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/06/103 June 2010 SECRETARY APPOINTED MRS ALEXANDRA FAY HEALD

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA WORSLEY

View Document

14/01/1014 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARK ABBOTT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART NEIL THOMPSON / 14/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/08/094 August 2009 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY MICHAEL WILLANS

View Document

23/02/0923 February 2009 SECRETARY APPOINTED MICHAEL DAVID WILLANS

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY PAULINE MACLEAN

View Document

13/01/0913 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL LARKMAN

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: CONSORT HOUSE 1 FEATHERBANK COURT HORSFORTH LEEDS WEST YORKSHIRE LS18 4WA

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 DIRECTOR RESIGNED

View Document

22/03/0422 March 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/01/0413 January 2004 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