(AA) Micro company financial statements for the year ending on December 31, 2024
filed on: 6th, June 2025
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2025
filed on: 21st, February 2025
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 6, 2024
filed on: 6th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 6, 2024 director's details were changed
filed on: 6th, December 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2023
filed on: 16th, April 2024
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 12, 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control March 12, 2024
filed on: 12th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2024
filed on: 6th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 15, 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed thomas stoner properties LTDcertificate issued on 26/04/23
filed on: 26th, April 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On February 1, 2023 director's details were changed
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On December 16, 2022 new director was appointed.
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 16, 2022: 102.00 GBP
filed on: 16th, December 2022
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates February 6, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On July 7, 2021 director's details were changed
filed on: 7th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 6, 2021
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, February 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 20, 2021
filed on: 20th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates February 6, 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control February 28, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 28, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control February 28, 2019
filed on: 14th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094260800004, created on January 28, 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 094260800003, created on January 28, 2019
filed on: 4th, February 2019
| mortgage
|
Free Download
(31 pages)
|
(AA01) Previous accounting period shortened from February 28, 2019 to December 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094260800001, created on January 18, 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(28 pages)
|
(MR01) Registration of charge 094260800002, created on January 18, 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(29 pages)
|
(CH01) On June 11, 2018 director's details were changed
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 11, 2018
filed on: 12th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 28, 2018
filed on: 14th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 6, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to February 28, 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 6, 2017
filed on: 15th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 2, 2017 director's details were changed
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to February 29, 2016
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 6, 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ. Change occurred on April 25, 2016. Company's previous address: 8 Suffolk Rise Huddersfield HD2 1ZG United Kingdom.
filed on: 25th, April 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, February 2015
| incorporation
|
Free Download
(27 pages)
|