STONEWORTH PROPERTY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

07/11/247 November 2024 Change of details for Mr. Samuel Parry as a person with significant control on 2024-10-27

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-27 with updates

View Document

06/11/246 November 2024 Change of details for Mr. Stefan Vadamootoo as a person with significant control on 2024-10-27

View Document

06/11/246 November 2024 Director's details changed for Mr Stefan Vadamootoo on 2024-10-27

View Document

06/11/246 November 2024 Director's details changed for Mr. Samuel Parry on 2024-10-27

View Document

05/11/245 November 2024 Total exemption full accounts made up to 2023-09-29

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

09/10/249 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2422 April 2024 Registered office address changed from Level 24 - 25 the Shard 32 London Bridge Street London SE1 9SG England to 3 Hardman Square Manchester M3 3EB on 2024-04-22

View Document

18/01/2418 January 2024 Notification of Samuel Parry as a person with significant control on 2023-10-27

View Document

18/01/2418 January 2024 Notification of Stefan Vadamootoo as a person with significant control on 2023-10-27

View Document

18/01/2418 January 2024 Termination of appointment of Paul Mahoney as a director on 2023-10-27

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-10-27 with updates

View Document

18/01/2418 January 2024 Cessation of Nova Finance Group Ltd as a person with significant control on 2023-10-27

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

19/12/2319 December 2023 Compulsory strike-off action has been discontinued

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-09-29

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

08/12/238 December 2023 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

22/09/2322 September 2023 Director's details changed for Mr Stefan Vadamootoo on 2023-09-22

View Document

22/09/2322 September 2023 Registered office address changed from Natwest Bank Chambers the Grove Ilkley West Yorkshire LS29 9LS England to Level 24 - 25 the Shard 32 London Bridge Street London SE1 9SG on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Paul Mahoney on 2023-09-22

View Document

22/09/2322 September 2023 Director's details changed for Mr Samuel Parry on 2023-09-22

View Document

26/06/2326 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

28/04/2328 April 2023 Previous accounting period extended from 2022-04-30 to 2022-09-30

View Document

02/03/232 March 2023 Cessation of Paul Mahoney as a person with significant control on 2021-11-17

View Document

02/03/232 March 2023 Cessation of Samuel Parry as a person with significant control on 2021-11-17

View Document

02/03/232 March 2023 Notification of Nova Finance Group Ltd as a person with significant control on 2021-11-17

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Cessation of Stefan Vadamootoo as a person with significant control on 2021-11-17

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

31/10/2231 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-17 with updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

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

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 17 CASTING HOUSE MOULDING LANE LONDON SE14 6BN ENGLAND

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 APPOINTMENT TERMINATED, SECRETARY ANNA NEITTAMO

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MAHONEY / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL PARRY / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEFAN VADAMOOTOO / 20/07/2020

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 17 CASTING HOUSE MOULDING LANE C/O MAHONEY LONDON EC14 6BN ENGLAND

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEFAN VADAMOOTOO / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL PARRY / 20/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL MAHONEY / 20/07/2020

View Document

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

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH MAHONEY

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 3 LOWER THAMES STREET ST MAGNUS HOUSE LONDON EC3R 6HE ENGLAND

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM LEVEL 1 25 COPTHALL AVENUE LONDON EC2R 7BP ENGLAND

View Document

02/05/192 May 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL MAHONEY / 01/05/2019

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MISS ELIZABETH MAHONEY

View Document

16/04/1916 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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