STOCKPORT STONE LIMITED

Fanshawe House Fanshawe House, York, YO30 4TN, England
StatusACTIVE
Company No.10513401
CategoryPrivate Limited Company
Incorporated06 Dec 2016
Age7 years, 6 months, 22 days
JurisdictionEngland Wales

SUMMARY

STOCKPORT STONE LIMITED is an active private limited company with number 10513401. It was incorporated 7 years, 6 months, 22 days ago, on 06 December 2016. The company address is Fanshawe House Fanshawe House, York, YO30 4TN, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 06 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-06

Documents

View document PDF

Notification of a person with significant control

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Turner

Notification date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Granville John Turner

Cessation date: 2021-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Douglas Turner

Cessation date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Samantha Jayne Turner

Appointment date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Granville John Turner

Termination date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2022

Action Date: 23 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Douglas Turner

Termination date: 2021-11-23

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr James Douglas Turner

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2018

Action Date: 26 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-26

Psc name: Mr Granville John Turner

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-09

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Allan

Termination date: 2017-11-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr James Douglas Turner

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-09

Psc name: Mr Granville John Turner

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. James Douglas Turner

Appointment date: 2017-11-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2017

Action Date: 09 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Granville John Turner

Appointment date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2017

Action Date: 26 May 2017

Category: Address

Type: AD01

Change date: 2017-05-26

Old address: Regency House Westminster Place York Business Park York YO26 6RW England

New address: Fanshawe House Pioneer Business Park, Amy Johnson Way York YO30 4TN

Documents

View document PDF

Incorporation company

Date: 06 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EURASIAN ART LIMITED

111A HIGH STREET,HARROW,HA3 5DL

Number:05287745
Status:ACTIVE
Category:Private Limited Company
Number:10182308
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

M & C ROOFING (SW) LTD

39 BELFIELD WAY,PAIGNTON,TQ3 1NY

Number:08824748
Status:ACTIVE
Category:Private Limited Company

MICHAEL B WILKES CS LTD

EBENEZER HOUSE,BOURNEMOUTH,BH2 5QJ

Number:11457801
Status:ACTIVE
Category:Private Limited Company

OFFICE COACH LTD

32 KENNINGTON AVENUE,BRISTOL,BS7 9ET

Number:07441172
Status:ACTIVE
Category:Private Limited Company

TACIT HOLDINGS LIMITED

2ND FLOOR, 3,BIRMINGHAM,B1 2JB

Number:10611211
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