About

Registered Number: 04837640
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 3 Marlowe Avenue, Canterbury, Kent, CT1 2QN

 

Having been setup in 2003, The Stone Organisation Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Walters, Lea Suzanne, Wicks, Christopher Thomas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Lea Suzanne 18 July 2003 - 1
WICKS, Christopher Thomas 18 July 2003 05 June 2017 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
PSC04 - N/A 26 September 2019
CH01 - Change of particulars for director 25 September 2019
PSC04 - N/A 25 September 2019
AA - Annual Accounts 08 August 2019
CS01 - N/A 30 July 2019
CH01 - Change of particulars for director 22 July 2019
PSC04 - N/A 22 July 2019
AA - Annual Accounts 11 September 2018
MR04 - N/A 10 September 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 22 August 2017
PSC07 - N/A 04 August 2017
CS01 - N/A 04 August 2017
RESOLUTIONS - N/A 01 August 2017
SH06 - Notice of cancellation of shares 01 August 2017
SH03 - Return of purchase of own shares 01 August 2017
TM02 - Termination of appointment of secretary 30 June 2017
TM01 - Termination of appointment of director 30 June 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 28 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 December 2009
AA - Annual Accounts 17 November 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
395 - Particulars of a mortgage or charge 26 April 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 18 August 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 12 October 2005
395 - Particulars of a mortgage or charge 28 August 2004
395 - Particulars of a mortgage or charge 25 August 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 16 June 2004
287 - Change in situation or address of Registered Office 29 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2003
225 - Change of Accounting Reference Date 18 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
287 - Change in situation or address of Registered Office 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2008 Fully Satisfied

N/A

Debenture 25 August 2004 Fully Satisfied

N/A

Deed of rent deposit 13 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.