STONESCAPES LIMITED

Yew Tree Cottage Yew Tree Cottage, Cranleigh, GU6 8PA, England
StatusACTIVE
Company No.05552521
CategoryPrivate Limited Company
Incorporated02 Sep 2005
Age18 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

STONESCAPES LIMITED is an active private limited company with number 05552521. It was incorporated 18 years, 9 months, 14 days ago, on 02 September 2005. The company address is Yew Tree Cottage Yew Tree Cottage, Cranleigh, GU6 8PA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Mar 2022

Action Date: 26 Mar 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-03-26

Charge number: 055525210001

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-03-29

Psc name: Tunnell Grab Services

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Tunnel

Change date: 2018-03-29

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Elaine Sarah Tunnel

Change date: 2018-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Tunnel

Appointment date: 2018-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-29

Officer name: Mrs Elaine Sarah Tunnel

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-29

Officer name: Maureen Gladys Mountain

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Glynn Mountain

Termination date: 2018-03-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maureen Gladys Mountain

Termination date: 2018-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-29

Officer name: Maureen Gladys Mountain

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

New address: Yew Tree Cottage Guildford Road Cranleigh GU6 8PA

Old address: Willowmead, New Park Road Cranleigh Surrey GU6 7HN

Change date: 2018-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Glynn Mountain

Cessation date: 2018-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2018

Action Date: 29 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maureen Gladys Mountain

Cessation date: 2018-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 02 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2014

Action Date: 02 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2013

Action Date: 02 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 02 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2011

Action Date: 02 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 02 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-02

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Richard Glynn Mountain

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 02 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-02

Officer name: Maureen Gladys Mountain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts amended with made up date

Date: 11 Mar 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AAMD

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/09/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 02 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNET V.E. LIMITED

MERE WAY RUDDINGTON FIELDS BUSINESS PARK,NOTTINGHAM,NG11 6NZ

Number:06559324
Status:ACTIVE
Category:Private Limited Company

IT BUSINESS BRIDGE LIMITED

GROUND FLOOR,LONDON,N12 0DR

Number:09199895
Status:ACTIVE
Category:Private Limited Company

MIRZ LOGISTICS LTD

25 BRENTNALL CLOSE,WARRINGTON,WA5 1XN

Number:10508567
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LUXURY BATHROOM LTD

39 LEICESTER ROAD,BLACKBURN,BB1 3JX

Number:11790330
Status:ACTIVE
Category:Private Limited Company

STATION GARAGE STORES LIMITED

THE LILACS STATION ROAD,EVESHAM,WR11 7QG

Number:09811297
Status:ACTIVE
Category:Private Limited Company

STREAMLINE (COACHES) LIMITED

UNIT 8 HEADCORN BUSINESS PARK BARRADALE FARM,ASHFORD,TN27 9PJ

Number:06782858
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source