STONEMASONS YARD MANAGEMENT LIMITED

06336537
2 STONEMASONS YARD SALISBURY ENGLAND SP1 2HX

Documents

Documents
Date Category Description Pages
16 Oct 2024 officers Appointment of director (Mr. Joseph Francis Falzon) 2 Buy now
16 Oct 2024 officers Termination of appointment of director (Jonathan Peter Sanderson) 1 Buy now
16 Oct 2024 accounts Annual Accounts 3 Buy now
07 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 accounts Annual Accounts 3 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 accounts Annual Accounts 3 Buy now
07 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2022 accounts Annual Accounts 3 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 officers Appointment of director (Mr John Edward Robson) 2 Buy now
12 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2021 officers Termination of appointment of director (Martine Lynn Sanderson) 1 Buy now
23 Jun 2021 accounts Annual Accounts 3 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2020 accounts Annual Accounts 2 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2019 accounts Annual Accounts 2 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 officers Appointment of director (Mrs Martine Lynn Sanderson) 2 Buy now
26 Jul 2018 officers Termination of appointment of director (Linda Anne Griffiths) 1 Buy now
28 Apr 2018 accounts Annual Accounts 2 Buy now
19 Dec 2017 officers Appointment of director (Mrs Linda Anne Griffiths) 2 Buy now
19 Dec 2017 officers Termination of appointment of director (Celia Marion Price) 1 Buy now
14 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2017 accounts Annual Accounts 2 Buy now
09 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2016 accounts Annual Accounts 2 Buy now
11 Aug 2015 annual-return Annual Return 4 Buy now
04 May 2015 accounts Annual Accounts 2 Buy now
16 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
28 Aug 2014 officers Termination of appointment of director (Anthony John Trowsdale) 1 Buy now
28 Aug 2014 officers Appointment of director (Mrs Celia Marion Price) 2 Buy now
29 Apr 2014 accounts Annual Accounts 2 Buy now
12 Aug 2013 annual-return Annual Return 3 Buy now
09 Aug 2013 officers Appointment of director (Mr Jonathan Peter Sanderson) 2 Buy now
09 Aug 2013 officers Termination of appointment of director (Joanna Langford) 1 Buy now
03 May 2013 accounts Annual Accounts 2 Buy now
10 Aug 2012 annual-return Annual Return 4 Buy now
02 May 2012 accounts Annual Accounts 3 Buy now
12 Feb 2012 officers Appointment of director (Miss Joanna Clare Langford) 2 Buy now
10 Feb 2012 officers Termination of appointment of director (Jennifer Drake) 1 Buy now
11 Aug 2011 annual-return Annual Return 4 Buy now
11 May 2011 accounts Annual Accounts 2 Buy now
12 Aug 2010 annual-return Annual Return 4 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Anthony John Trowsdale) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mrs Julia Elizabeth Jane Tibbs) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mrs Jennifer Catherine Drake) 2 Buy now
19 May 2010 accounts Annual Accounts 4 Buy now
11 Sep 2009 officers Appointment terminated director jonathan sanderson 1 Buy now
11 Sep 2009 officers Director appointed mr anthony john trowsdale 1 Buy now
11 Sep 2009 officers Appointment terminated director martine sanderson 1 Buy now
01 Sep 2009 annual-return Annual return made up to 07/08/09 2 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from 3 stonemason's yard salisbury wiltshire SP1 2HX uk 1 Buy now
01 Sep 2009 address Registered office changed on 01/09/2009 from c/o rwps LLP 48/50 parkstone poole BH15 2PG 1 Buy now
01 Sep 2009 officers Director appointed mrs julia elizabeth jane tibbs 1 Buy now
01 Sep 2009 officers Director appointed mrs jennifer catherine drake 1 Buy now
18 Aug 2009 officers Appointment terminated director and secretary nicholas atkins 1 Buy now
18 Aug 2009 officers Appointment terminated director james atkins 1 Buy now
18 Aug 2009 officers Director appointed jonathan peter sanderson 2 Buy now
18 Aug 2009 officers Director appointed martine lynn sanderson 2 Buy now
08 Jun 2009 accounts Annual Accounts 5 Buy now
06 Oct 2008 annual-return Annual return made up to 07/08/08 2 Buy now
17 Sep 2007 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
29 Aug 2007 officers Secretary resigned 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
07 Aug 2007 incorporation Incorporation Company 9 Buy now