STONE & ASSOCIATES ARCHITECTS LTD
Status | ACTIVE |
Company No. | 07518795 |
Category | Private Limited Company |
Incorporated | 07 Feb 2011 |
Age | 13 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
STONE & ASSOCIATES ARCHITECTS LTD is an active private limited company with number 07518795. It was incorporated 13 years, 3 months, 23 days ago, on 07 February 2011. The company address is 12 Alma Square, Scarborough, YO11 1JU, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 05 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-05
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 05 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-05
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 05 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-05
Documents
Accounts with accounts type micro entity
Date: 03 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 05 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-05
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 06 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 21 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Certificate change of name company
Date: 03 Nov 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stone & bean associates LIMITED\certificate issued on 03/11/14
Documents
Resolution
Date: 29 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name request comments
Date: 17 Oct 2014
Category: Change-of-name
Type: NM06
Documents
Change of name notice
Date: 17 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name termination date
Date: 13 Aug 2014
Action Date: 31 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-31
Officer name: Juliette Stone
Documents
Termination director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bean
Documents
Appoint person secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ben Stone
Documents
Termination secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kerry-Lee Bean
Documents
Appoint person director company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Juliette Stone
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change account reference date company current extended
Date: 17 May 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA01
New date: 2012-05-31
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 07 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Stone
Change date: 2012-02-07
Documents
Resolution
Date: 09 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 09 Mar 2011
Action Date: 07 Feb 2011
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2011-02-07
Documents
Some Companies
398 COAST ROAD,PEVENSEY BAY,BN24 6NY
Number: | 07208144 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIMS SERVICES & INSPECTION LIMITED
HARRISON HOUSE SHEEP WALK,BIGGLESWADE,SG18 9RB
Number: | 08016168 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SIR ALEXANDER ROAD,LONDON,W3 7JG
Number: | 11271570 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 COAL CLOUGH LANE,BURNLEY,BB11 4DH
Number: | 09624188 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 ST. MONINNA PARK,NEWRY,BT35 8SL
Number: | NI640636 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 SALCOMBE GARDENS,LONDON,NW7 2NT
Number: | 07576200 |
Status: | ACTIVE |
Category: | Private Limited Company |