Download leads from Nexok and grow your business. Find out more

Properties Of Style Limited

Documents

Total Documents113
Total Pages429

Filing History

3 August 2023Confirmation statement made on 3 August 2023 with no updates
18 April 2023Total exemption full accounts made up to 31 January 2023
19 October 2022Total exemption full accounts made up to 31 January 2022
15 August 2022Confirmation statement made on 5 August 2022 with updates
2 September 2021Confirmation statement made on 20 August 2021 with updates
2 September 2021Cessation of Matthew Roberts as a person with significant control on 18 June 2021
25 June 2021Total exemption full accounts made up to 31 January 2021
11 February 2021Change of details for Mr Gary Thornhill as a person with significant control on 11 February 2021
11 February 2021Secretary's details changed for Mr Graham Edward Cook on 11 February 2021
9 September 2020Confirmation statement made on 20 August 2020 with no updates
17 July 2020Total exemption full accounts made up to 31 January 2020
3 February 2020Confirmation statement made on 20 August 2019 with no updates
21 November 2019Registration of charge 053377690001, created on 15 November 2019
27 October 2019Micro company accounts made up to 31 January 2019
18 February 2019Confirmation statement made on 19 January 2019 with no updates
5 September 2018Micro company accounts made up to 31 January 2018
1 February 2018Registered office address changed from 9 High Street Kings Lynn Norfolk PE30 1BX to 155 Watling Street Radlett WD7 7NQ on 1 February 2018
1 February 2018Confirmation statement made on 19 January 2018 with no updates
14 October 2017Micro company accounts made up to 31 January 2017
14 October 2017Micro company accounts made up to 31 January 2017
23 January 2017Confirmation statement made on 19 January 2017 with updates
23 January 2017Confirmation statement made on 19 January 2017 with updates
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
24 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
22 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 4
22 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 4
22 October 2016Appointment of Mr Matthew Peter Roberts as a director on 10 October 2016
22 October 2016Appointment of Mr Matthew Peter Roberts as a director on 10 October 2016
15 September 2016Total exemption small company accounts made up to 31 January 2016
15 September 2016Total exemption small company accounts made up to 31 January 2016
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
19 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
14 May 2015Total exemption small company accounts made up to 31 January 2015
14 May 2015Total exemption small company accounts made up to 31 January 2015
13 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
21 August 2014Total exemption small company accounts made up to 31 January 2014
21 August 2014Total exemption small company accounts made up to 31 January 2014
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
9 October 2013Total exemption small company accounts made up to 31 January 2013
9 October 2013Total exemption small company accounts made up to 31 January 2013
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders
15 October 2012Total exemption small company accounts made up to 31 January 2012
15 October 2012Total exemption small company accounts made up to 31 January 2012
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders
30 December 2011Total exemption small company accounts made up to 31 January 2011
30 December 2011Total exemption small company accounts made up to 31 January 2011
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
4 April 2011Annual return made up to 19 January 2011 with a full list of shareholders
27 September 2010Total exemption small company accounts made up to 31 January 2010
27 September 2010Total exemption small company accounts made up to 31 January 2010
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
10 March 2010Director's details changed for Gary Paul Thornhill on 1 January 2010
10 March 2010Annual return made up to 19 January 2010 with a full list of shareholders
27 November 2009Total exemption small company accounts made up to 31 January 2009
27 November 2009Total exemption small company accounts made up to 31 January 2009
4 March 2009Return made up to 19/01/09; full list of members
4 March 2009Return made up to 19/01/09; full list of members
28 November 2008Total exemption small company accounts made up to 31 January 2008
28 November 2008Total exemption small company accounts made up to 31 January 2008
30 May 2008Director's change of particulars / gary thornhill / 30/11/2007
30 May 2008Return made up to 19/01/08; full list of members
30 May 2008Director's change of particulars / gary thornhill / 30/11/2007
30 May 2008Return made up to 19/01/08; full list of members
30 May 2008Secretary's change of particulars / graham cook / 20/01/2007
30 May 2008Secretary's change of particulars / graham cook / 20/01/2007
1 December 2007Total exemption small company accounts made up to 31 January 2007
1 December 2007Total exemption small company accounts made up to 31 January 2007
5 March 2007Director resigned
5 March 2007Registered office changed on 05/03/07 from: 20 wilburton road stretham ely CB6 3LN
5 March 2007Director resigned
5 March 2007Director resigned
5 March 2007Registered office changed on 05/03/07 from: 20 wilburton road stretham ely CB6 3LN
5 March 2007Director resigned
3 March 2007Return made up to 19/01/07; full list of members
3 March 2007Return made up to 19/01/07; full list of members
11 October 2006Accounts for a dormant company made up to 31 January 2006
11 October 2006Accounts for a dormant company made up to 31 January 2006
17 August 2006Memorandum and Articles of Association
17 August 2006Memorandum and Articles of Association
8 August 2006Company name changed simply stone (uk) LIMITED\certificate issued on 08/08/06
8 August 2006Company name changed simply stone (uk) LIMITED\certificate issued on 08/08/06
25 April 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
25 April 2006Return made up to 19/01/06; full list of members
  • 363(287) ‐ Registered office changed on 25/04/06
21 March 2006New director appointed
21 March 2006New director appointed
21 March 2006New director appointed
21 March 2006New director appointed
7 March 2005Director resigned
7 March 2005Secretary resigned
7 March 2005Secretary resigned
7 March 2005Director resigned
18 February 2005Director resigned
18 February 2005Director's particulars changed
18 February 2005Secretary resigned
18 February 2005Director's particulars changed
18 February 2005Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
18 February 2005New secretary appointed
18 February 2005New secretary appointed
18 February 2005Secretary's particulars changed
18 February 2005Secretary resigned
18 February 2005Secretary's particulars changed
18 February 2005Director resigned
18 February 2005New director appointed
18 February 2005New director appointed
18 February 2005Registered office changed on 18/02/05 from: 12-14 st mary`s street newport shropshire TF10 7AB
19 January 2005Incorporation
19 January 2005Incorporation
Sign up now to grow your client base. Plans & Pricing