STABLES MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/04/255 April 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

08/04/248 April 2024 Termination of appointment of Nicola Marjorie Kendall as a director on 2023-10-01

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from 6 the Stables Old Road Harewood Leeds Yorkshire LS17 9HY to 4 st Leonards Close, Harrogate 4 st. Leonards Close Harrogate HG2 8NU on 2023-03-17

View Document

14/03/2314 March 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with updates

View Document

10/02/2210 February 2022 Termination of appointment of Nicola Marjorie Kendall as a secretary on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Miss Amanda Jane Malone as a secretary on 2022-02-09

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-12-08 with no updates

View Document

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

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

11/12/1511 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MRS GILLIAN SARA CAPLAN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR GERALD BROOKE

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

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

View Accounts

19/12/1419 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

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

View Accounts

26/02/1426 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/01/1415 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

15/01/1415 January 2014 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

13/12/1313 December 2013 SECRETARY APPOINTED NICOLA MARJORIE KENDALL

View Document

02/12/132 December 2013 REGISTERED OFFICE CHANGED ON 02/12/2013 FROM GLENDEVON HOUSE 4 HAWTHORN PARK COAL ROAD LEEDS LS14 1PQ ENGLAND

View Document

20/09/1320 September 2013 REGISTERED OFFICE CHANGED ON 20/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

20/12/1220 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY PAULA WATTS

View Document

12/10/1212 October 2012 SECRETARY APPOINTED MS PAULA MARY WATTS

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, SECRETARY SHARON MORLEY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

11/06/1211 June 2012 DIRECTOR APPOINTED MS NICOLA MARJORIE KENDALL

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSS

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/12/112 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY APPOINTED MRS SHARON TRACEY MORLEY

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, SECRETARY DOLORES CHARLESWORTH

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/03/1010 March 2010 Annual return made up to 29 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERALD JOSEPH BROOKE / 29/11/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN ROSS / 29/11/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY JENNIFER DIXON

View Document

25/09/0925 September 2009 PREVEXT FROM 18/04/2009 TO 30/06/2009

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM 41 FRONT STREET ACOMB YORK NORTH YORKSHIRE YO24 3BR

View Document

25/09/0925 September 2009 SECRETARY APPOINTED MS DOLORES CHARLESWORTH

View Document

08/12/088 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 18/04/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/07

View Document

02/01/072 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: C/O WHITE ROSE PROPERTY MANAGEMENT FAWCETT HOUSE 201 ACOMB ROAD YORK YO24 4HD

View Document

09/08/069 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/06

View Document

28/12/0528 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/05

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/04

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

16/07/0416 July 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 AMENDING 882 RECD 17/05/02

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS; AMEND

View Document

28/04/0428 April 2004 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: TUDOR HOUSE ALBERT STREET HARROGATE NORTH YORKSHIRE HG1 1JT

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/04/03

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 SECRETARY RESIGNED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 18/04/02

View Document

28/01/0228 January 2002 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 18/04/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

28/10/0128 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: REGENTS PARK HOUSE 45 BYRON STREET LEEDS WEST YORKSHIRE LS2 7QJ

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/03/0029 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/04/991 April 1999 RETURN MADE UP TO 29/11/98; CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 RETURN MADE UP TO 29/11/97; NO CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 RETURN MADE UP TO 29/11/96; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

17/01/9617 January 1996 NEW SECRETARY APPOINTED

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 SECRETARY RESIGNED

View Document

29/11/9529 November 1995 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