DOCKLANDS STABLE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-10 with updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

01/03/241 March 2024 Confirmation statement made on 2024-02-10 with updates

View Document

01/03/241 March 2024 Termination of appointment of Gareth Nicholas Bendon as a director on 2023-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

02/12/212 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Termination of appointment of Marta Rose Phillips as a director on 2021-10-13

View Document

25/03/2125 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DUNLOP / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERIC CORRELL SORENSEN / 22/03/2021

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH NICHOLAS BENDON / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRIS / 22/03/2021

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 DIRECTOR APPOINTED MR MARK CHARLES FILLERY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS MARTA ROSE PHILLIPS

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MS JUNE REDGEWELL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLE LYDERS

View Document

15/11/1715 November 2017 APPOINTMENT TERMINATED, DIRECTOR LYNNE BROOKE

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/03/1617 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/02/1424 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, SECRETARY MARGARET COX

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

09/09/119 September 2011 SECTION 519

View Document

09/03/119 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TINKER

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

04/08/094 August 2009 DISS40 (DISS40(SOAD))

View Document

01/08/091 August 2009 RETURN MADE UP TO 10/02/09; NO CHANGE OF MEMBERS

View Document

28/07/0928 July 2009 FIRST GAZETTE

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY RONALD PHILIP HANCOCK LOGGED FORM

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM DOCKLANDS EQUESTRIAN CENTRE 2 CLAPS GATE LANE BECKTON LONDON E6 5JF

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 AUDITOR'S RESIGNATION

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 SECRETARY RESIGNED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

06/06/066 June 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

15/04/9815 April 1998 RETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 COMPANY NAME CHANGED ARCHCROWN LIMITED CERTIFICATE ISSUED ON 29/03/96

View Document

15/02/9615 February 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

31/08/9531 August 1995 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

31/08/9531 August 1995 REGISTERED OFFICE CHANGED ON 31/08/95 FROM: 92A CAMEL ROAD SILVERTON LONDON E16 2DJ

View Document

25/04/9525 April 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

05/07/945 July 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/93

View Document

14/06/9314 June 1993 EXEMPTION FROM APPOINTING AUDITORS 25/05/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 REGISTERED OFFICE CHANGED ON 13/05/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9225 February 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company