STONOR SEARCH & SELECTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

12/06/2412 June 2024 Change of details for Charles Griffiths as a person with significant control on 2024-06-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/11/2316 November 2023 Termination of appointment of Oliver James Riding as a director on 2023-11-16

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

05/06/235 June 2023 Appointment of Mr Oliver James Riding as a director on 2023-06-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/07/2122 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE GRIFFITHS / 07/06/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARROLL / 08/06/2020

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / DAVID CARROLL / 08/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / CHARLIE GRIFFITHS / 31/10/2019

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

04/06/194 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED CHARLIE GRIFFITHS

View Document

25/04/1825 April 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARROLL

View Document

25/04/1825 April 2018 CESSATION OF SUSAN CARROLL AS A PSC

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM C/O KEMSLEY & CO CAREWELL LODGE RECECOURSE ROAD LINGFIELD SURREY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/07/1628 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 PREVSHO FROM 31/08/2014 TO 31/12/2013

View Document

26/06/1426 June 2014 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARY CARROLL / 01/01/2014

View Document

26/06/1426 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

22/06/1222 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/07/1126 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/09/1027 September 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARROLL / 01/01/2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY CARROLL / 01/01/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

05/08/095 August 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/08

View Document

06/07/096 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

29/08/0829 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

08/09/068 September 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/12/037 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

12/07/0212 July 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/08/02

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information