THE OLD STABLES FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewTermination of appointment of Louis Edwards as a director on 2025-08-28

View Document

28/08/2528 August 2025 NewAppointment of Mr Ben Rowley as a director on 2025-08-28

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

03/01/253 January 2025 Appointment of Mrs Andrew Scott Wilson as a director on 2025-01-01

View Document

01/11/241 November 2024 Termination of appointment of Jaco Van Der Berg as a director on 2024-10-19

View Document

13/06/2413 June 2024 Appointment of Mrs Paul James Eaton as a director on 2024-06-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

18/01/2318 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

25/05/2125 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

01/10/191 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/02/198 February 2019 CESSATION OF LYNETTE VAN DER BERG AS A PSC

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

08/02/198 February 2019 NOTIFICATION OF PSC STATEMENT ON 30/11/2018

View Document

08/02/198 February 2019 CESSATION OF MELISSA COLLING AS A PSC

View Document

08/02/198 February 2019 CESSATION OF VERITY EDWARDS AS A PSC

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VERITY EDWARDS

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA COLLING

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR PETER COLLING

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR LOUIS EDWARDS

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 7-9 MACON COURT CREWE CHESHIRE CW1 6EA

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 2 THE OLD STABLES GREEN LANE SANDBACH CHESHIRE CW11 3QG ENGLAND

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 2 GREEN LANE SANDBACH CHESHIRE CW11 3QG ENGLAND

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JACO VAN DER BERG

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE VAN DER BERG

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR VALERIE NELHAMS

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE

View Document

06/12/186 December 2018 CESSATION OF VALERIE SUSAN NELHAMS AS A PSC

View Document

06/12/186 December 2018 CESSATION OF STEPHEN GARETH PRICE AS A PSC

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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