THE STABLES RESIDENTS MANAGEMENT LTD

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-18 with no updates

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Registered office address changed from 1C Amberside Wood Lane Hemel Hempstead Hertfordshire HP2 4TP United Kingdom to Unit 4 Stirling Court Yard Stirling Way Borehamwood Herts WD6 2FX on 2023-11-13

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

06/09/236 September 2023 Compulsory strike-off action has been discontinued

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Confirmation statement made on 2023-06-18 with updates

View Document

01/03/231 March 2023 Termination of appointment of Darren Lee Andrews as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Gavin Berwitz as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Sachin Dosani as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Richard Mire as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Fiona Smith as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Atish Shah as a director on 2023-03-01

View Document

01/03/231 March 2023 Appointment of Granit Xhaka as a director on 2023-03-01

View Document

01/03/231 March 2023 Notification of Gavin Berwitz as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Cessation of Darren Andrews as a person with significant control on 2023-03-01

View Document

01/03/231 March 2023 Statement of capital following an allotment of shares on 2023-03-01

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/10/2115 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-18 with updates

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ANDREWS / 13/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

13/06/1913 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANDREWS

View Document

13/06/1913 June 2019 CESSATION OF DARREN ANDREWS AS A PSC

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF CRAIG ASSOCIATES LTD AS A PSC

View Document

15/06/1815 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANDREWS

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

02/02/182 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRAIG ASSOCIATES LTD / 02/02/2018

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / CRAIG ASSOCIATES LTD / 02/02/2018

View Document

22/08/1722 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDLESEX HA4 9NA ENGLAND

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/02/179 February 2017 REGISTERED OFFICE CHANGED ON 09/02/2017 FROM CANADA HOUSE 272 RUISLIP MIDDX HA4 9NA UNITED KINGDOM

View Document

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ANDREWS / 31/01/2017

View Document

01/02/161 February 2016 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