STONY CORNER LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Appointment of a voluntary liquidator |
| 10/04/2510 April 2025 | Registered office address changed from Dove Cottage Peace Road Heyshott Midhurst GU29 0DF England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2025-04-10 |
| 10/04/2510 April 2025 | Declaration of solvency |
| 10/04/2510 April 2025 | Resolutions |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/07/2412 July 2024 | Registered office address changed from 25 Railway Side London SW13 0PN England to Dove Cottage Peace Road Heyshott Midhurst GU29 0DF on 2024-07-12 |
| 03/04/243 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
| 15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 05/05/225 May 2022 | Confirmation statement made on 2022-03-28 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/02/223 February 2022 | Registered office address changed from Sackville House 40 Piccadilly London W1J 0DR to 25 Railway Side London SW13 0PN on 2022-02-03 |
| 30/11/2130 November 2021 | Unaudited abridged accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
| 10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
| 29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
| 25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
| 06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/04/141 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/11/1328 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH PORTER / 27/11/2013 |
| 02/09/132 September 2013 | REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 24 OLD BURLINGTON STREET LONDON W1S 3AW UNITED KINGDOM |
| 02/04/132 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
| 28/03/1228 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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