STONEMARTIN 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
18/12/2418 December 2024 Micro company accounts made up to 2024-03-30

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2023-03-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

10/11/2210 November 2022 Micro company accounts made up to 2022-03-30

View Document

03/11/223 November 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-30

View Document

05/11/215 November 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

20/08/2020 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABNI BV

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR COLIN JOHN PEACOCK / 19/09/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN PEACOCK / 19/09/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM 3 DEVONSHIRE STREET LONDON W1W 5DT

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/10/1520 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN JOHN PEACOCK / 01/07/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JOHN PEACOCK / 01/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 30 March 2014

View Document

23/10/1423 October 2014 SAIL ADDRESS CHANGED FROM: 3 DEVONSHIRE STREET LONDON W1W 5DT ENGLAND

View Document

23/10/1423 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HASAN

View Document

30/03/1430 March 2014 Annual accounts for year ending 30 Mar 2014

View Accounts

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY LANGDALE BROWN / 01/08/2013

View Document

19/11/1319 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/11/1319 November 2013 SAIL ADDRESS CHANGED FROM: 10 MARCH MEADOW WAVENDON GATE MILTON KEYNES MK7 7TB ENGLAND

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/10/1217 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR. MOHAMMED MUDASSIR HASAN

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/10/106 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

06/10/106 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN PEACOCK / 30/09/2010

View Document

05/10/105 October 2010 SECRETARY'S CHANGE OF PARTICULARS / COLIN JOHN PEACOCK / 30/09/2010

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ANTHONY LANGDALE BROWN / 30/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM 3 DEVONSHIRE STREET LONDON W1W 5BA

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM 3 EGGLETON DRIVE TRING HP23 5AJ

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/10/0919 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS BROWN / 22/05/2009

View Document

24/10/0824 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MATTHEW VOWELS

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED ROSS ANTHONY LANGDALE BROWN

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 6 WINDWARD RISE DAWLISH DEVON EX7 0PW

View Document

23/09/0823 September 2008 SECRETARY APPOINTED COLIN PEACOCK

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06 FROM: BOUVERIE COACH HOUSE RADNOR PLACE EXETER DEVON EX2 4EH

View Document

27/02/0627 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/11/0528 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0515 August 2005 REGISTERED OFFICE CHANGED ON 15/08/05 FROM: GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF

View Document

09/11/049 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/11/021 November 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0125 May 2001 S252 DISP LAYING ACC 28/04/01

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 REGISTERED OFFICE CHANGED ON 27/04/01 FROM: 10 STRATTON STREET LONDON W1X 5FD

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 30/03/99

View Document

12/12/9712 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/97

View Document

12/12/9712 December 1997 £ NC 100/100000 04/12

View Document

12/12/9712 December 1997 NC INC ALREADY ADJUSTED 04/12/97

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

12/12/9712 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/974 December 1997 COMPANY NAME CHANGED ALNERY NO. 1689 LIMITED CERTIFICATE ISSUED ON 04/12/97

View Document

01/10/971 October 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


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