OWEN STONE LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-04-13 View Report
Gazette. Gazette notice voluntary. 2021-01-26 View Report
Dissolution. Dissolution application strike off company. 2021-01-19 View Report
Accounts. Accounts type micro entity. 2021-01-19 View Report
Mortgage. Charge number: 2. 2021-01-06 View Report
Mortgage. Charge number: 8. 2021-01-06 View Report
Mortgage. Charge number: 9. 2021-01-06 View Report
Mortgage. Charge number: 6. 2021-01-06 View Report
Mortgage. Charge number: 10. 2021-01-06 View Report
Mortgage. Charge number: 3. 2021-01-06 View Report
Mortgage. Charge number: 1. 2021-01-06 View Report
Mortgage. Charge number: 7. 2021-01-06 View Report
Confirmation statement. Statement with no updates. 2021-01-04 View Report
Address. Old address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ. Change date: 2020-11-23. New address: 2 Meeting House Lane Brighton BN1 1HB. 2020-11-23 View Report
Confirmation statement. Statement with no updates. 2020-01-14 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Accounts. Accounts type micro entity. 2019-04-15 View Report
Confirmation statement. Statement with no updates. 2019-01-07 View Report
Accounts. Accounts type micro entity. 2018-04-06 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Accounts. Accounts type total exemption small. 2017-04-27 View Report
Confirmation statement. Statement with updates. 2017-01-12 View Report
Annual return. With made up date full list shareholders. 2016-01-11 View Report
Officers. Officer name: Mr Jonathan Charles Owen. Change date: 2016-01-04. 2016-01-11 View Report
Officers. Officer name: Nicola Helen Owen. Change date: 2016-01-04. 2016-01-11 View Report
Officers. Change date: 2016-01-04. Officer name: Derek Le Warde. 2016-01-11 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Accounts. Accounts type total exemption small. 2015-04-27 View Report
Annual return. With made up date full list shareholders. 2015-01-16 View Report
Accounts. Accounts type total exemption small. 2014-04-23 View Report
Annual return. With made up date full list shareholders. 2014-01-17 View Report
Accounts. Accounts type total exemption small. 2013-03-26 View Report
Annual return. With made up date full list shareholders. 2013-01-10 View Report
Accounts. Accounts type total exemption small. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2012-01-19 View Report
Officers. Officer name: Nicola Helen Owen. Change date: 2012-01-04. 2012-01-19 View Report
Officers. Officer name: Derek Le Warde. Change date: 2012-01-04. 2012-01-19 View Report
Officers. Change date: 2012-01-04. Officer name: Jonathan Charles Owen. 2012-01-19 View Report
Accounts. Accounts type total exemption small. 2011-02-07 View Report
Annual return. With made up date full list shareholders. 2011-01-13 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2010-01-11 View Report
Officers. Officer name: Derek Le Warde. Change date: 2010-01-04. 2010-01-11 View Report
Officers. Officer name: Jonathan Charles Owen. Change date: 2010-01-04. 2010-01-11 View Report
Accounts. Accounts type total exemption small. 2009-04-20 View Report
Annual return. Legacy. 2009-01-19 View Report
Officers. Description: Director's change of particulars / derek lewarde / 04/01/2009. 2009-01-19 View Report
Accounts. Accounts type total exemption small. 2008-04-22 View Report
Annual return. Legacy. 2008-01-17 View Report
Accounts. Accounts type total exemption small. 2007-05-31 View Report