STABLE CLOSE EQUINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

19/03/2519 March 2025

View Document

19/03/2519 March 2025

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

19/10/2319 October 2023 Registration of charge 048734500003, created on 2023-10-12

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023

View Document

04/04/234 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

04/04/234 April 2023

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

21/12/2121 December 2021 Registration of charge 048734500002, created on 2021-12-17

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

15/01/2115 January 2021 15/01/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

10/03/2010 March 2020 ADOPT ARTICLES 15/01/2020

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA SERGEANT

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR MALCOLM MORLEY

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA SERGEANT

View Document

28/01/2028 January 2020 CESSATION OF MALCOLM JAMES MORLEY AS A PSC

View Document

28/01/2028 January 2020 CESSATION OF ALEXANDRA MARIA SEREGANT AS A PSC

View Document

28/01/2028 January 2020 REGISTERED OFFICE CHANGED ON 28/01/2020 FROM STABLE CLOSE EQUINE LTD BRIDGETS FARM, BRIDGETS LANE MARTYR WORTHY WINCHESTER SO21 1AR

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MISS JOANNA CLARE MALONE

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

22/01/2022 January 2020 PREVEXT FROM 31/08/2019 TO 15/01/2020

View Document

15/01/2015 January 2020 Annual accounts for year ending 15 Jan 2020

View Accounts

13/12/1913 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

08/09/158 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

02/10/142 October 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

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

View Accounts

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/09/132 September 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIA SERGEANT / 31/05/2013

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA MARIA SERGEANT / 31/05/2013

View Document

02/09/132 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

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

View Accounts

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/09/124 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

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

View Accounts

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA DAVID / 31/07/2010

View Document

13/09/1113 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORLEY / 13/09/2011

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA MARIA DAVID / 31/07/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM MORLEY / 20/08/2010

View Document

30/09/1030 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA MARIA DAVID / 31/07/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DAVID / 10/04/2009

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: STABLE CLOSE EQUINE LTD BRIDGETS FARM BRIDGETS FARM MARTYR WORTHY WINCHESTER HAMPSHIRE SO21 1AR

View Document

12/09/0512 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: ASHCOMBE COURT WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 REGISTERED OFFICE CHANGED ON 02/09/03 FROM: 30 ALDWICK AVENUE BOGNOR REGIS WEST SUSSEX PO21 3AQ

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

20/08/0320 August 2003 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