STONE AND GRANITE HOLDINGS LIMITED

Suite 110, The Pinnacle 150 Midsummer Boulevard, Milton Keynes, MK9 1FD, England
StatusACTIVE
Company No.09446880
CategoryPrivate Limited Company
Incorporated18 Feb 2015
Age9 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

STONE AND GRANITE HOLDINGS LIMITED is an active private limited company with number 09446880. It was incorporated 9 years, 3 months, 25 days ago, on 18 February 2015. The company address is Suite 110, The Pinnacle 150 Midsummer Boulevard, Milton Keynes, MK9 1FD, England.



Company Fillings

Confirmation statement with updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: Unit 10, Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard LU7 0LB England

New address: Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-02-01

Psc name: Simon Christopher Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcelo Leandro Carvalho

Cessation date: 2021-01-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-17

Officer name: Mr Simon Christopher Hunter

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Address

Type: AD01

Old address: Unit E1 11 Sancroft Street London SE11 5UG England

Change date: 2019-02-01

New address: Unit 10, Acorn Farm Business Centre Cublington Road, Wing Leighton Buzzard LU7 0LB

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2018

Action Date: 18 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Howell

Termination date: 2016-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 18 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2016

Action Date: 24 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-24

Old address: Unit E1 Sancroft Street London SE11 5UG England

New address: Unit E1 11 Sancroft Street London SE11 5UG

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2015

Action Date: 11 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-11

Old address: Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ United Kingdom

New address: Unit E1 Sancroft Street London SE11 5UG

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-15

Officer name: Marcelo Leandro Carvalho

Documents

View document PDF

Incorporation company

Date: 18 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEMDECS LTD

51 RUSSET RD,MANCHESTER,M9 8BL

Number:08839468
Status:ACTIVE
Category:Private Limited Company

GLENFERN HALL MANAGEMENT COMPANY LIMITED

C/O MESSRS OWENS & PORTER,328A WIMBOURNE ROAD WINTON,BH9 2HH

Number:01350169
Status:ACTIVE
Category:Private Limited Company

MARKET TRADING VISION LTD

FLAT 3, 17,NOTTINGHAM,NG7 4DP

Number:11580415
Status:ACTIVE
Category:Private Limited Company

MELBEK LIMITED

8 MILL GROVE,LUTTERWORTH,LE17 4BS

Number:11372886
Status:ACTIVE
Category:Private Limited Company

SEAFORD FLOORING LTD

THE MANSE STATION ROAD,LEWES,BN7 3BX

Number:06806203
Status:ACTIVE
Category:Private Limited Company

SIGMA COMPUTER SERVICES LTD

106 LOWER MARDYKE AVENUE,RAINHAM,RM13 8PR

Number:09101654
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