STABLE TEAMS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Registered office address changed from Unit 8, Wootton Park Business Park Wootton Wawen Henley-in-Arden Warwickshire B95 6HJ England to Sanderlings, Becketts Farm Alcester Road Wythall Birmingham B47 6AJ on 2024-03-02

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

09/02/249 February 2024 Change of details for Stable Teams Ltd as a person with significant control on 2023-09-01

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

29/09/2329 September 2023 Previous accounting period extended from 2023-06-30 to 2023-08-31

View Document

18/09/2318 September 2023 Satisfaction of charge 062611340002 in full

View Document

01/09/231 September 2023 Certificate of change of name

View Document

06/07/236 July 2023 Registration of charge 062611340004, created on 2023-07-05

View Document

04/07/234 July 2023 Change of details for Stable Teams Ltd as a person with significant control on 2023-07-04

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

16/02/2316 February 2023 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to Unit 8, Wootton Park Business Park Wootton Wawen Henley-in-Arden Warwickshire B95 6HJ on 2023-02-16

View Document

20/01/2320 January 2023 Termination of appointment of Emerson Scotland as a director on 2023-01-16

View Document

22/11/2222 November 2022 Certificate of change of name

View Document

22/11/2222 November 2022 Change of name notice

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

09/12/219 December 2021 Appointment of Mr Emerson Scotland as a director on 2021-11-23

View Document

24/09/2124 September 2021 Registered office address changed from Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL England to C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL on 2021-09-24

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

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

View Accounts

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

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA JAMES HOWARD-CLARKE

View Document

30/01/2030 January 2020 20/12/19 STATEMENT OF CAPITAL GBP 612.746

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / ADAPTIVE ANT CONSULTING LTD / 20/12/2019

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR JOSHUA JAMES HOWARD-CLARKE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADDAMS

View Document

10/06/1910 June 2019 CESSATION OF CHRISTOPHER JAMES ADDAMS AS A PSC

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS ADDAMS / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / ADAPTIVE ANT CONSULTING LTD / 31/05/2018

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS ADDAMS / 08/01/2019

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAPTIVE ANT CONSULTING LTD

View Document

08/01/198 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS ADDAMS

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 CESSATION OF STEPHAINE CHAMBERLAIN AS A PSC

View Document

06/11/186 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR CHRIS ADDAMS

View Document

20/07/1820 July 2018 31/05/18 STATEMENT OF CAPITAL GBP 306.373

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE CHAMBERLAIN / 01/04/2017

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MILANES TIDMARSH

View Document

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

View Accounts

16/06/1716 June 2017 REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 40 WARSTONE PARADE EAST BIRMINGHAM WEST MIDLANDS B18 6NR

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062611340001

View Document

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHEL TEMMERMAN

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR MICHEL TEMMERMAN

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1525 February 2015 ADOPT ARTICLES 05/09/2014

View Document

25/02/1525 February 2015 05/09/14 STATEMENT OF CAPITAL GBP 156.26

View Document

25/02/1525 February 2015 CONSOLIDATION 05/09/14

View Document

12/02/1512 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 062611340002

View Document

08/07/148 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 062611340001

View Document

21/01/1421 January 2014 PREVEXT FROM 31/05/2013 TO 30/06/2013

View Document

26/06/1326 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/06/1227 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM 40 WARSTONE PARADE EAST BIRMINGHAM B18 6NR UNITED KINGDOM

View Document

15/08/1115 August 2011 SECRETARY APPOINTED MRS HELEN MILANES TIDMARSH

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY ALEX JOHNSON

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM 15-17 CHURCH STREET STOURBRIDGE W MIDLANDS DY8 1LU

View Document

10/06/1110 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE CHAMBERLAIN / 29/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEX JOHNSON / 29/05/2010

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 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