THE STABLES PHASE II MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

25/10/2525 October 2025 NewCompulsory strike-off action has been discontinued

View Document

22/10/2522 October 2025 NewRegistered office address changed from PO Box 4385 11715255 - Companies House Default Address Cardiff CF14 8LH to M5&6 Anor Court Manor Garth Scarborough North Yorkshire YO11 3TU on 2025-10-22

View Document

22/10/2522 October 2025 NewRegistered office address changed from M5&6 Anor Court Manor Garth Scarborough North Yorkshire YO11 3TU to C/O Boothman Property Associates Independence House Millfield Lane Nether Poppleton York YO26 6PH on 2025-10-22

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

07/10/257 October 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/08/2521 August 2025 Registered office address changed to PO Box 4385, 11715255 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-21

View Document

21/08/2521 August 2025

View Document

21/08/2521 August 2025

View Document

21/08/2521 August 2025

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

13/12/2413 December 2024 Notification of a person with significant control statement

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

24/04/2424 April 2024 Cessation of Stewart Milne Homes North West England (Developments) Limited as a person with significant control on 2024-04-24

View Document

05/02/245 February 2024 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to C/O Boothman Property Associates Ltd 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-02-05

View Document

05/02/245 February 2024 Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2024-01-19

View Document

23/01/2423 January 2024 Appointment of Mr Paul Michael Morgan as a director on 2024-01-10

View Document

22/01/2422 January 2024 Appointment of Miss Lisa Gallimore as a director on 2024-01-22

View Document

19/01/2419 January 2024 Termination of appointment of Iain Martin Carroll as a director on 2024-01-10

View Document

19/01/2419 January 2024 Appointment of Mr Jonathan David Lander as a director on 2024-01-10

View Document

19/01/2419 January 2024 Termination of appointment of Neil David Washington as a director on 2024-01-10

View Document

16/01/2416 January 2024 Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2023-07-01

View Document

16/01/2416 January 2024 Registered office address changed from Hml Company Secretary Services 9-11, the Quadrant Richmond Surrey TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Paul Ian Challinor as a director on 2023-06-26

View Document

30/06/2330 June 2023 Appointment of Mr Neil David Washington as a director on 2023-06-26

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

06/12/186 December 2018 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