PYMS STABLES MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/08/2411 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

24/10/2324 October 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

07/04/237 April 2023 Termination of appointment of Christopher Simon Field as a director on 2023-04-05

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/02/211 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MRS SHEILA STEPHANIE RICHARDSON

View Document

07/11/197 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

12/12/1812 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES TOLFREE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/08/1811 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

09/11/179 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

22/06/1722 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL JOHNSTON

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/10/1528 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

17/08/1517 August 2015 12/08/15 NO MEMBER LIST

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 12/08/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 DIRECTOR APPOINTED MR ALLEN EDWARD COSBY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR CHRISTOPHER SIMON FIELD

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 12/08/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 12/08/12 NO MEMBER LIST

View Document

29/12/1129 December 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR TERENCE WISSON

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR BRIAN ANTHONY HORAN

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WISSON

View Document

14/08/1114 August 2011 12/08/11 NO MEMBER LIST

View Document

18/05/1118 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED MR PAUL BRENT JOHNSTON

View Document

30/09/1030 September 2010 DIRECTOR APPOINTED MR JAMES ROBERT TOLFREE

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN WISSON / 11/08/2010

View Document

16/08/1016 August 2010 12/08/10 NO MEMBER LIST

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ADAM WISSON / 11/08/2010

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY SIMON WISSON

View Document

27/04/1027 April 2010 CORPORATE SECRETARY APPOINTED KEYHOLDER LETTINGS MANAGEMENT LIMITED

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 14B SITWELL CLOSE NEWPORT PAGNELL MILTON KEYNES BUCKS MK16 8QR

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

04/09/094 September 2009 ANNUAL RETURN MADE UP TO 12/08/09

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM PACIOLI HOUSE 9 BROOKFIELD DUNCAN CLOSE MOULTON PARK NORTHANTS NN3 6WL

View Document

12/08/0812 August 2008 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