STONEWELL PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewVoluntary strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 First Gazette notice for voluntary strike-off

View Document

13/06/2513 June 2025 Application to strike the company off the register

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-11-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Satisfaction of charge 085595210001 in full

View Document

04/08/234 August 2023 Micro company accounts made up to 2022-11-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/03/2224 March 2022 Registration of charge 085595210001, created on 2022-03-21

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2020-11-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-06 with updates

View Document

01/08/191 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/06/198 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR LLOYD NICHOLSON / 01/02/2018

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 47 CLEVELAND STREET DONCASTER DN1 3DS ENGLAND

View Document

13/01/1713 January 2017 REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 3 BRADFORD ROW DONCASTER SOUTH YORKSHIRE DN1 3NF

View Document

07/06/167 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

11/05/1511 May 2015 22/04/15 STATEMENT OF CAPITAL GBP 100

View Document

25/02/1525 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

03/09/143 September 2014 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

10/06/1410 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK MURRAY / 07/07/2013

View Document

10/06/1410 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR MICHAEL PATRICK MURRAY

View Document

04/07/134 July 2013 DIRECTOR APPOINTED MR JOHN EDGAR LLOYD NICHOLSON

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

06/06/136 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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