STONELEA SERVICE MANAGEMENT LTD

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

03/12/223 December 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

12/11/2212 November 2022 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/04/2222 April 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/01/227 January 2022 Current accounting period extended from 2021-11-30 to 2022-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

22/03/2122 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 CESSATION OF SIAN LINDSAY NOCTOR AS A PSC

View Document

30/09/2030 September 2020 APPOINTMENT TERMINATED, DIRECTOR SIAN NOCTOR

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH NOCTOR / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM STONELEA LUCKINGTON ROAD ACTON TURVILLE GLOUCESTERSHIRE GL9 1HG ENGLAND

View Document

23/04/2023 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

16/08/1916 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN LINDSAY NOCTOR

View Document

16/08/1916 August 2019 DIRECTOR APPOINTED MRS SIAN LINDSAY NOCTOR

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR SIAN NOCTOR

View Document

15/08/1915 August 2019 CESSATION OF SIAN LINDSAY NOCTOR AS A PSC

View Document

22/06/1922 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

20/03/1820 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

02/11/162 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 100

View Document

01/11/161 November 2016 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