STABLE PROPERTY LTD

Company Documents

DateDescription
17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

19/05/2519 May 2025 Micro company accounts made up to 2025-04-30

View Document

16/05/2516 May 2025 Previous accounting period extended from 2025-01-31 to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/02/2512 February 2025 Appointment of Mrs Rebekah Ruth Burn as a director on 2025-02-12

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

30/12/2430 December 2024 Certificate of change of name

View Document

25/07/2425 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2022-01-31

View Document

06/05/226 May 2022 Director's details changed for Mr George Barnett Burn on 2022-05-05

View Document

06/05/226 May 2022 Change of details for Mr George Barnett Burn as a person with significant control on 2022-05-05

View Document

06/05/226 May 2022 Change of details for Mrs Rebekah Ruth Burn as a person with significant control on 2022-05-05

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Director's details changed for Mr George Barnett Burn on 2021-06-27

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

19/01/2219 January 2022 Change of details for Mr George Barnett Burn as a person with significant control on 2021-06-27

View Document

19/01/2219 January 2022 Change of details for Mrs Rebekah Ruth Burn as a person with significant control on 2021-06-27

View Document

27/06/2127 June 2021 Registered office address changed from Cornstiles Park Lane Twyford Winchester SO21 1QS England to 72 Station Road Netley Abbey Southampton SO31 5AF on 2021-06-27

View Document

20/04/2120 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2017 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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