STONECREST MARBLE LIMITED

04844783
480-482 LEY STREET ILFORD ENGLAND IG2 7BZ

Documents

Documents
Date Category Description Pages
30 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2024 accounts Annual Accounts 14 Buy now
01 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2023 accounts Annual Accounts 14 Buy now
26 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 officers Change of particulars for director (Mr Murat Yurtseven) 2 Buy now
12 Apr 2022 accounts Annual Accounts 13 Buy now
22 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 officers Change of particulars for director (Mr Bulent Yurtseven) 2 Buy now
19 Jan 2022 officers Change of particulars for director (Mr Bulent Yurtseven) 2 Buy now
19 Jan 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Oct 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
01 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
29 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2021 officers Termination of appointment of secretary (Nazife Yurtseven) 1 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jan 2021 officers Change of particulars for director (Mr Bulent Yurtseven) 2 Buy now
20 Nov 2020 accounts Annual Accounts 12 Buy now
14 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 incorporation Memorandum Articles 27 Buy now
03 Jul 2020 resolution Resolution 1 Buy now
03 Jul 2020 capital Notice of name or other designation of class of shares 2 Buy now
16 Mar 2020 accounts Annual Accounts 11 Buy now
04 Mar 2020 officers Change of particulars for secretary (Nazife Yurtseven) 1 Buy now
14 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jan 2019 accounts Annual Accounts 11 Buy now
13 Dec 2018 officers Appointment of director (Mr Murat Yurtseven) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 officers Termination of appointment of director (Murat Yurtseven) 1 Buy now
01 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2018 officers Appointment of director (Mr Bulent Yurtseven) 2 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Sep 2017 accounts Annual Accounts 12 Buy now
02 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Sep 2016 accounts Annual Accounts 3 Buy now
26 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Sep 2015 annual-return Annual Return 5 Buy now
03 Sep 2015 accounts Annual Accounts 3 Buy now
01 Sep 2015 mortgage Registration of a charge 7 Buy now
09 Jul 2015 mortgage Registration of a charge 24 Buy now
26 Sep 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
02 Oct 2013 annual-return Annual Return 5 Buy now
12 Jul 2013 accounts Annual Accounts 3 Buy now
25 Sep 2012 capital Return of Allotment of shares 3 Buy now
24 Sep 2012 annual-return Annual Return 4 Buy now
16 Apr 2012 accounts Annual Accounts 4 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 4 Buy now
21 Apr 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 Dec 2009 accounts Annual Accounts 7 Buy now
08 Oct 2009 annual-return Annual Return 3 Buy now
06 Jul 2009 annual-return Return made up to 24/07/08; full list of members 3 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
18 Dec 2007 accounts Annual Accounts 6 Buy now
22 Aug 2007 annual-return Return made up to 24/07/07; no change of members 6 Buy now
05 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
27 Mar 2007 accounts Annual Accounts 5 Buy now
07 Jan 2007 annual-return Return made up to 24/07/06; full list of members 6 Buy now
28 Dec 2006 address Registered office changed on 28/12/06 from: centre of commerce 88-90 camden road london NW1 9EA 1 Buy now
14 Dec 2006 officers Secretary resigned 1 Buy now
14 Dec 2006 officers New secretary appointed 2 Buy now
06 Dec 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Sep 2006 officers New secretary appointed 2 Buy now
07 Sep 2006 officers Secretary resigned 1 Buy now
07 Sep 2006 address Registered office changed on 07/09/06 from: 225 whittington road london N22 8YW 1 Buy now
07 Sep 2006 accounts Annual Accounts 5 Buy now
03 Jan 2006 address Registered office changed on 03/01/06 from: 229 whittington road london N22 8YW 1 Buy now
26 Aug 2005 accounts Annual Accounts 6 Buy now
04 Aug 2005 annual-return Return made up to 24/07/05; full list of members 2 Buy now
13 Sep 2004 annual-return Return made up to 24/07/04; full list of members 6 Buy now
31 Mar 2004 officers Secretary's particulars changed 1 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
27 Nov 2003 officers New secretary appointed 2 Buy now
27 Nov 2003 capital Ad 20/11/03--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Oct 2003 resolution Resolution 4 Buy now
06 Oct 2003 officers Director resigned 1 Buy now
06 Oct 2003 officers Secretary resigned 1 Buy now
06 Oct 2003 address Registered office changed on 06/10/03 from: 229 whittington road london N22 8YW 1 Buy now
02 Oct 2003 officers New secretary appointed 2 Buy now
02 Oct 2003 officers New director appointed 2 Buy now
02 Oct 2003 address Registered office changed on 02/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
24 Jul 2003 incorporation Incorporation Company 14 Buy now