STONECEDAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

19/02/2519 February 2025 Termination of appointment of Frances Gordon as a director on 2025-02-18

View Document

18/02/2518 February 2025 Appointment of Mr Edward Copeland as a director on 2024-10-24

View Document

18/02/2518 February 2025 Appointment of Miss Georgina Gunn as a director on 2024-10-24

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Termination of appointment of Frances Hunter Gordon Scott as a director on 2024-10-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

16/01/2316 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

21/12/2121 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR ELSEBETH GATACRE

View Document

29/08/1929 August 2019 NOTIFICATION OF PSC STATEMENT ON 05/04/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2018

View Document

03/12/183 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELIZABETH EAGLES-WHITE / 03/12/2018

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER MORGAN

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR EMMA HENDERSON

View Document

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

View Accounts

29/03/1729 March 2017 DIRECTOR APPOINTED MR NICHOLAS ROBERT JOHNSTONE

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

29/04/1629 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/05/1515 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

01/10/141 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 367 PORTOBELLO ROAD LONDON W10 5SG

View Document

06/06/146 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/06/121 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/01/1225 January 2012 DIRECTOR APPOINTED OLIVER MORGAN

View Document

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED ELSEBETH GATACRE

View Document

10/06/1110 June 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

09/06/119 June 2011 SECRETARY APPOINTED MR PANKAJ ADATIA

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY ANN SMITH

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMEN TRABELSI / 23/03/2011

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES GORDON / 23/03/2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY EMMA HENDERSON

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR IMEN TRABELSI

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED CLAIRE ELIZABETH EAGLES-WHITE

View Document

09/12/109 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/06/1023 June 2010 23/03/10 NO CHANGES

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM BASEMENT FLAT 51 ST STEPHENS GARDENS LONDON W2 5NA

View Document

26/05/1026 May 2010 DIRECTOR APPOINTED FRANCES HUNTER GORDON SCOTT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED IMEN TRABELSI

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED EMMA ANNESLEY HENDERSON

View Document

23/02/1023 February 2010 SECRETARY APPOINTED ANN SMITH

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 REGISTERED OFFICE CHANGED ON 09/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 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