C.F. STONE LTD

Register to unlock more data on OkredoRegister

C.F. STONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905960

Incorporation date

08/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Edwy Parade, Gloucester GL1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/1994)
dot icon21/04/2026
Compulsory strike-off action has been suspended
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Director's details changed for Mr Christopher Peter Nicholls on 2025-02-01
dot icon04/02/2025
Confirmation statement made on 2024-12-12 with updates
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon04/05/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon18/08/2023
Registered office address changed from , 9 Agincourt Street, Monmouth, NP25 3DZ, Wales to 6 Edwy Parade Gloucester GL1 2QL on 2023-08-18
dot icon12/12/2022
Cessation of Cotswold Housing and Property Services Limited as a person with significant control on 2022-12-12
dot icon12/12/2022
Termination of appointment of Cotswold Housing and Property Services Ltd as a secretary on 2022-12-12
dot icon12/12/2022
Appointment of Mr Laurence John Porter as a secretary on 2022-12-12
dot icon12/12/2022
Notification of a person with significant control statement
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon21/05/2021
Termination of appointment of Johanna Karyn Porter as a director on 2021-05-13
dot icon21/05/2021
Appointment of Mr Christopher Peter Nicholls as a director on 2021-05-13
dot icon19/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/01/2020
Registered office address changed from , 10 Redgrove Cottages, Hatherley Lane, Cheltenham, GL51 6SH, England to 6 Edwy Parade Gloucester GL1 2QL on 2020-01-01
dot icon15/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon10/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2018
Secretary's details changed for Cotswold Housing and Property Services Ltd on 2018-10-13
dot icon17/10/2018
Director's details changed for Miss Johanna Karyn Porter on 2018-10-13
dot icon17/10/2018
Change of details for Cotswold Housing and Property Services Limited as a person with significant control on 2018-10-13
dot icon15/10/2018
Registered office address changed from , 139 Whaddon Road, Cheltenham, Gloucestershire, GL52 5NX to 6 Edwy Parade Gloucester GL1 2QL on 2018-10-15
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon05/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon19/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon04/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon18/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon23/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon23/09/2014
Secretary's details changed for Cotswold Housing and Property Services Ltd on 2014-09-14
dot icon08/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon20/09/2013
Termination of appointment of Laurence Porter as a director
dot icon20/09/2013
Appointment of Miss Johanna Karyn Porter as a director
dot icon20/05/2013
Registered office address changed from , 16 Hadrian Close, Leamington Spa, Warwickshire, CV32 7ED, England on 2013-05-20
dot icon17/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon18/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon29/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon05/11/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon05/11/2010
Secretary's details changed for Cotswold Housing and Property Services Ltd on 2010-09-16
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon22/09/2009
Return made up to 18/09/09; full list of members
dot icon31/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/10/2008
Return made up to 18/09/08; full list of members
dot icon14/03/2008
Registered office changed on 14/03/2008 from, po box 120, 33A park road, gloucester, GL1 1YL
dot icon01/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 18/09/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon29/09/2006
Return made up to 18/09/06; full list of members
dot icon28/09/2006
Amended accounts made up to 2005-03-31
dot icon30/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/01/2006
Return made up to 18/09/05; full list of members
dot icon14/06/2005
Return made up to 18/09/04; full list of members
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon23/03/2004
Return made up to 18/09/03; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon02/01/2003
Return made up to 18/09/02; full list of members
dot icon22/02/2002
Return made up to 18/09/01; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon02/02/2001
Accounts for a small company made up to 2000-03-31
dot icon19/12/2000
Return made up to 18/09/00; full list of members
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New director appointed
dot icon02/02/2000
Return made up to 18/09/99; no change of members
dot icon05/01/2000
Accounts for a small company made up to 1999-03-31
dot icon02/07/1999
Return made up to 18/09/98; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon05/01/1998
Return made up to 18/09/97; no change of members
dot icon20/02/1997
Return made up to 18/09/96; no change of members
dot icon31/01/1997
Accounts for a small company made up to 1996-03-31
dot icon05/02/1996
Particulars of mortgage/charge
dot icon03/01/1996
Accounts for a small company made up to 1995-03-31
dot icon03/01/1996
Resolutions
dot icon03/10/1995
Ad 05/09/95--------- £ si 270@1
dot icon02/10/1995
Return made up to 18/09/95; full list of members
dot icon02/10/1995
New director appointed
dot icon28/03/1995
Certificate of change of name
dot icon22/03/1995
Return made up to 08/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Director resigned;new director appointed
dot icon09/11/1994
Ad 01/11/94--------- £ si 28@1=28 £ ic 2/30
dot icon23/07/1994
Particulars of mortgage/charge
dot icon11/07/1994
Particulars of mortgage/charge
dot icon17/06/1994
Registered office changed on 17/06/94 from:\172 southgate street, gloucestershire, GL1 2EZ
dot icon14/06/1994
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1994
Registered office changed on 14/06/94 from:\scorpio house road, 102 sydney street, chelsea, london SE3 6NJ
dot icon14/06/1994
Director resigned;new director appointed
dot icon08/03/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.82K
-
0.00
-
-
2022
0
15.03K
-
0.00
-
-
2022
0
15.03K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.03K £Ascended17.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Laurence John
Director
20/03/2004 - 12/09/2013
12
Porter, Laurence John
Director
01/11/1994 - 18/09/1995
12
COTSWOLD HOUSING AND PROPERTY SERVICES LTD
Corporate Secretary
18/05/1994 - 12/12/2022
3
SPENCER COMPANY FORMATIONS LIMITED
Nominee Director
08/03/1994 - 18/05/1994
1009
SPENCER COMPANY FORMATIONS LIMITED
Nominee Secretary
08/03/1994 - 18/05/1994
1009

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.F. STONE LTD

C.F. STONE LTD is an(a) Active company incorporated on 08/03/1994 with the registered office located at 6 Edwy Parade, Gloucester GL1 2QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F. STONE LTD?

toggle

C.F. STONE LTD is currently Active. It was registered on 08/03/1994 .

Where is C.F. STONE LTD located?

toggle

C.F. STONE LTD is registered at 6 Edwy Parade, Gloucester GL1 2QL.

What does C.F. STONE LTD do?

toggle

C.F. STONE LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for C.F. STONE LTD?

toggle

The latest filing was on 21/04/2026: Compulsory strike-off action has been suspended.