J.F. STONE INVESTMENTS LTD - History of Changes


DateDescription
2023-09-07 update accounts_last_madeup_date 2021-08-29 => 2022-08-29
2023-09-07 update accounts_next_due_date 2023-08-29 => 2024-05-29
2023-08-29 update statutory_documents 29/08/22 UNAUDITED ABRIDGED
2023-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-05-29 => 2023-08-29
2022-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES
2022-06-07 update account_ref_day 30 => 29
2022-06-07 update accounts_last_madeup_date 2020-08-30 => 2021-08-29
2022-06-07 update accounts_next_due_date 2022-05-30 => 2023-05-29
2022-05-31 update statutory_documents 29/08/21 UNAUDITED ABRIDGED
2022-05-30 update statutory_documents PREVSHO FROM 30/08/2021 TO 29/08/2021
2021-09-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-30
2021-09-07 update accounts_next_due_date 2021-08-12 => 2022-05-30
2021-08-12 update statutory_documents 30/08/20 UNAUDITED ABRIDGED
2021-07-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES
2021-06-07 update account_ref_day 31 => 30
2021-06-07 update accounts_next_due_date 2021-05-31 => 2021-08-12
2021-05-12 update statutory_documents PREVSHO FROM 31/08/2020 TO 30/08/2020
2020-10-30 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-10-30 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-31 update statutory_documents 31/08/19 UNAUDITED ABRIDGED
2020-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES
2020-06-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-07-07 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-07-07 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES
2019-06-10 update statutory_documents 31/08/18 UNAUDITED ABRIDGED
2018-06-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES
2017-12-08 update account_category FULL => UNAUDITED ABRIDGED
2017-12-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2017-12-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2017-11-28 update statutory_documents 31/08/17 UNAUDITED ABRIDGED
2017-11-07 delete address 47 MARYLEBONE LANE LONDON W1U 2NT
2017-11-07 insert address 3 CARLISLE ROAD LONDON ENGLAND NW9 0HD
2017-11-07 update registered_address
2017-10-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 47 MARYLEBONE LANE LONDON W1U 2NT
2017-07-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-07-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN FRANK STONE
2017-07-05 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCINDA ETHLEEN STONE
2017-07-04 update statutory_documents ADOPT ARTICLES 09/05/2017
2017-06-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/16
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LUCINDA STONE
2017-03-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LUCINDA STONE
2016-07-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-07-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-07-07 update returns_last_madeup_date 2015-06-09 => 2016-06-09
2016-07-07 update returns_next_due_date 2016-07-07 => 2017-07-07
2016-06-28 update statutory_documents 09/06/16 FULL LIST
2016-06-07 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/15
2015-07-07 delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2015-07-07 insert address 47 MARYLEBONE LANE LONDON W1U 2NT
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-09 => 2015-06-09
2015-07-07 update returns_next_due_date 2015-07-07 => 2016-07-07
2015-06-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/06/2015 FROM FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2015-06-19 update statutory_documents 09/06/15 FULL LIST
2015-05-07 update account_category MEDIUM => FULL
2015-05-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-05-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-04-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/14
2014-09-07 update account_category FULL => MEDIUM
2014-09-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-09-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-08-28 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2014-08-07 delete address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2014-08-07 insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON W1U 2NT
2014-08-07 update num_mort_charges 14 => 17
2014-08-07 update num_mort_outstanding 13 => 9
2014-08-07 update num_mort_satisfied 1 => 8
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-09 => 2014-06-09
2014-08-07 update returns_next_due_date 2014-07-07 => 2015-07-07
2014-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660016
2014-07-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660017
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-07-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660015
2014-07-08 update statutory_documents 09/06/14 FULL LIST
2014-07-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FRANK STONE / 08/07/2014
2014-07-08 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA HENRIETTA STONE / 08/07/2014
2014-07-07 update num_mort_charges 13 => 14
2014-07-07 update num_mort_outstanding 12 => 13
2014-06-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 028254660014
2014-01-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW MEE
2013-10-07 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-10-07 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-09-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/12
2013-08-29 update statutory_documents DIRECTOR APPOINTED MR ANDREW EDWARD MEE
2013-08-01 delete company_previous_name THE AMERICAN DRY CLEANING COMPANY LIMITED
2013-07-01 update returns_last_madeup_date 2012-06-09 => 2013-06-09
2013-07-01 update returns_next_due_date 2013-07-07 => 2014-07-07
2013-06-22 update accounts_last_madeup_date 2010-08-31 => 2011-08-31
2013-06-22 update accounts_next_due_date 2012-05-31 => 2013-05-31
2013-06-22 delete address 51 QUEEN ANNE STREET LONDON UNITED KINGDOM W1G 9HS
2013-06-22 insert address FIRST FLOOR 47-57 MARYLEBONE LANE LONDON UNITED KINGDOM W1U 2NT
2013-06-22 update registered_address
2013-06-21 delete sic_code 9301 - Wash & dry clean textile & fur
2013-06-21 insert sic_code 96010 - Washing and (dry-)cleaning of textile and fur products
2013-06-21 update returns_last_madeup_date 2011-06-09 => 2012-06-09
2013-06-21 update returns_next_due_date 2012-07-07 => 2013-07-07
2013-06-12 update statutory_documents 09/06/13 FULL LIST
2013-05-15 update statutory_documents 15/05/13 STATEMENT OF CAPITAL GBP 100
2012-10-12 update statutory_documents DIRECTOR APPOINTED MRS LUCINDA ETHLEEN STONE
2012-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 47-57 MARYLEBONE LANE LONDON W1U 2NT UNITED KINGDOM
2012-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 51 QUEEN ANNE STREET LONDON W1G 9HS UNITED KINGDOM
2012-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/11
2012-06-27 update statutory_documents 09/06/12 FULL LIST
2012-01-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/10
2011-06-24 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-20 update statutory_documents 09/06/11 FULL LIST
2010-10-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-09-07 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-08-26 update statutory_documents 09/06/10 FULL LIST
2010-05-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB
2010-02-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-08-28 update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-08-21 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-10-01 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2008-08-22 update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-08-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LUCINDA STONE / 10/06/2006
2008-08-21 update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2008-02-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-05-31 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-23 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-25 update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-06-30 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-07-29 update statutory_documents RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-25 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-07-09 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2004-07-09 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2004-07-01 update statutory_documents RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-06-15 update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-06-24 update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2003-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-12-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-09-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-08-08 update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-06-21 update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-06-11 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2001-06-11 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2001-05-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-27 update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-01-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1999-09-24 update statutory_documents NEW SECRETARY APPOINTED
1999-09-24 update statutory_documents SECRETARY RESIGNED
1999-08-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/98
1999-07-06 update statutory_documents RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1999-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/99 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY
1998-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-08-05 update statutory_documents RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
1998-01-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1997-08-01 update statutory_documents RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1996-10-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1996-08-06 update statutory_documents RETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1995-07-19 update statutory_documents RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1995-07-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/95 FROM: BECKWITH BLAKE KAYE 315-317 BALLARDS LANE FINCHLEY LONDON N12 8LY
1994-11-04 update statutory_documents RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS
1993-10-06 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1993-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/93 FROM: ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON N12 9SZ
1993-07-30 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-30 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-07-09 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/07/93
1993-07-09 update statutory_documents COMPANY NAME CHANGED THE AMERICAN DRY CLEANING COMPAN Y LIMITED CERTIFICATE ISSUED ON 12/07/93
1993-06-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION