STONETREE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Cessation of Matthew Robert Jacobs as a person with significant control on 2025-08-13 |
13/08/2513 August 2025 New | Termination of appointment of Matthew Robert Jacobs as a director on 2025-08-13 |
02/04/252 April 2025 | Director's details changed for Mr Matthew Robert Jacobs on 2025-04-01 |
01/04/251 April 2025 | Change of details for Mr Elliott Gareth Bacon as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Change of details for Mr Matthew Robert Jacobs as a person with significant control on 2025-04-01 |
01/04/251 April 2025 | Registered office address changed from 13a Mill Lane Wimborne Dorset BH21 1LN United Kingdom to Brooke House Oakley Hill Wimborne Dorset BH211RJ on 2025-04-01 |
01/04/251 April 2025 | Director's details changed for Mr Elliott Gareth Bacon on 2025-04-01 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/04/2429 April 2024 | Current accounting period extended from 2024-03-31 to 2024-09-30 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-12 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-12 with updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
22/09/2222 September 2022 | Registration of charge 118793900001, created on 2022-09-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Registered office address changed from 8 Church Road Ferndown Dorset BH22 9EU England to 13a Mill Lane Wimborne Dorset BH21 1LN on 2022-02-11 |
11/02/2211 February 2022 | Director's details changed for Mr Elliott Gareth Bacon on 2022-02-01 |
11/02/2211 February 2022 | Change of details for Mr Elliott Gareth Bacon as a person with significant control on 2022-02-01 |
18/01/2218 January 2022 | Certificate of change of name |
09/11/219 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
24/03/2024 March 2020 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT BACON / 13/03/2019 |
23/03/2023 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELLIOT BACON / 13/03/2019 |
29/10/1929 October 2019 | REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 30 COLES AVENUE POOLE DORSET BH15 4HN UNITED KINGDOM |
25/03/1925 March 2019 | PSC'S CHANGE OF PARTICULARS / MR ELLIOT BACON / 13/03/2019 |
25/03/1925 March 2019 | REGISTERED OFFICE CHANGED ON 25/03/2019 FROM 30 COLES AVENUE POOLE BH15 4HN ENGLAND |
13/03/1913 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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