STABLE CLOSE MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

25/11/2425 November 2024 Director's details changed for Adrian Francis Christopher Harris on 2024-11-25

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-06-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/12/237 December 2023 Micro company accounts made up to 2023-06-30

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

27/09/2327 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

27/09/2327 September 2023 Purchase of own shares.

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

01/08/231 August 2023 Notification of a person with significant control statement

View Document

26/07/2326 July 2023 Withdrawal of a person with significant control statement on 2023-07-26

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/03/236 March 2023 Registered office address changed from C/O Mr Victor Kirby Victor Kirby & Co Business & Technology Centre Shire Hill Saffron Walden Essex CB11 3AQ England to 1st Floor, Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX on 2023-03-06

View Document

03/03/233 March 2023 Micro company accounts made up to 2022-06-30

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Roger John Clemits as a director on 2021-12-23

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/03/1925 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR. ALEJANDRO YANEZ CARRANZA

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/09/163 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

03/09/163 September 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LIU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/02/167 February 2016 REGISTERED OFFICE CHANGED ON 07/02/2016 FROM 9 STABLE CLOSE KINGSTON UPON THAMES SURREY KT2 5PJ

View Document

27/11/1527 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED MARK JAMES LAUDER

View Document

04/09/154 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA TATTERSALL

View Document

10/03/1510 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

21/04/1421 April 2014 APPOINTMENT TERMINATED, DIRECTOR KRISTINA MATTHEWS

View Document

04/03/144 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

26/08/1326 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

26/08/1326 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / AARTI UNKHA JAIRAM DHEDA / 19/08/2013

View Document

26/03/1326 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED VIDA CHRISTINE DWOMMOH

View Document

30/09/1230 September 2012 APPOINTMENT TERMINATED, DIRECTOR MOHAN PERERA

View Document

20/08/1220 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

28/08/1128 August 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN CLEMITS / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN FRANCIS CHRISTOPHER HARRIS / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARTI UNKHA JAIRAM DHEDA / 19/08/2010

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAN LOYALA PERERA / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINA ANNE MATTHEWS / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHON-BORN LIU / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA CHAN / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH SANGHA / 19/08/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA HELEN TATTERSALL / 19/08/2010

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/09/0911 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA MAJOR

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TIMOTHY CHON-BORN LIU

View Document

21/04/0821 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/08/07; CHANGE OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

27/09/0627 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 SECRETARY RESIGNED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 ACC. REF. DATE EXTENDED FROM 24/06/05 TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 24/06/05

View Document

27/08/0427 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information