STONEBERG PROPERTIES LIMITED

73 Cornhill, London, EC3V 3QQ
StatusACTIVE
Company No.08080469
CategoryPrivate Limited Company
Incorporated23 May 2012
Age11 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

STONEBERG PROPERTIES LIMITED is an active private limited company with number 08080469. It was incorporated 11 years, 11 months, 14 days ago, on 23 May 2012. The company address is 73 Cornhill, London, EC3V 3QQ.



Company Fillings

Change account reference date company previous shortened

Date: 20 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-30

Made up date: 2022-12-31

Documents

View document PDF

Resolution

Date: 24 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 24 Nov 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Dec 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Nov 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-25

Psc name: Thomas Herzog

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Thomas Herzog

Documents

View document PDF

Change to a person with significant control

Date: 26 May 2022

Action Date: 25 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Thomas Herzog

Change date: 2022-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 May 2022

Action Date: 25 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-25

Officer name: Thomas Herzog

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Move registers to registered office company with new address

Date: 15 Jun 2020

Category: Address

Type: AD04

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-04

Psc name: Thomas Herzog

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2017

Action Date: 23 Jan 2017

Category: Capital

Type: SH01

Capital : 1,746,031 GBP

Date: 2017-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Second filing of form with form type made up date

Date: 14 Mar 2016

Action Date: 23 May 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-05-23

Form type: AR01

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2016

Action Date: 31 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-31

Capital : 1,746,029.00 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Feb 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: 73 Cornhill London EC3V 3QQ

Old address: , 25 Harley Street, London, W1G 9BR

Change date: 2015-02-11

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2015

Action Date: 24 May 2014

Category: Capital

Type: SH01

Capital : 237,662 GBP

Date: 2014-05-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2014

Action Date: 23 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Herzog

Change date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Herzog

Change date: 2013-11-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 23 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-23

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Herzog

Change date: 2013-03-01

Documents

View document PDF

Change sail address company

Date: 30 May 2012

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 28 May 2012

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Herzog

Change date: 2012-05-28

Documents

View document PDF

Incorporation company

Date: 23 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AERO-MED INVESTMENT CASTINGS LIMITED

UNIT 1 LAWN ROAD INDUSTRIAL,WORKSOP,S81 9LB

Number:02174014
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

D&S SPORTS MANAGEMENT LIMITED

40 FRAMFIELD ROAD,LONDON,N5 1UU

Number:10170656
Status:ACTIVE
Category:Private Limited Company

MELWEST LIMITED

54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:01334175
Status:ACTIVE
Category:Private Limited Company

PETER S CLARK CONSULTANCY LIMITED

4 BRIDGE CLOSE,WEST YORKSHIRE,LS23 6HE

Number:04383544
Status:ACTIVE
Category:Private Limited Company

PIZZA EXPRESS (PONTEFRACT) LIMITED

96A HEATON RD,BRADFGORD,BD9 4RJ

Number:10874158
Status:ACTIVE
Category:Private Limited Company

POMONA ESTATES LLP

69-85 TABERNACLE STREET,LONDON,EC2A 4RR

Number:OC422078
Status:ACTIVE
Category:Limited Liability Partnership

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