STABLE FOLD DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/08/1626 August 2016 PREVSHO FROM 29/11/2015 TO 28/11/2015

View Document

10/06/1610 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 29 November 2014

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM
C/O 1 PENNY BLACK COURT
I PENNY BLACK COURT 21A BARTON ROAD
WORSLEY
MANCHESTER
M28 2PD

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

29/11/1429 November 2014 Annual accounts for year ending 29 Nov 2014

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 29 November 2013

View Document

28/08/1428 August 2014 PREVSHO FROM 30/11/2013 TO 29/11/2013

View Document

12/06/1412 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 10/08/2013

View Document

29/11/1329 November 2013 Annual accounts for year ending 29 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

18/06/1318 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM
400 HOLCOMBE ROAD
GREENMOUNT
BURY
LANCASHIRE
BL8 4HF
ENGLAND

View Document

12/06/1212 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR APPOINTED MRS JULIE MURPHY

View Document

13/04/1213 April 2012 CURREXT FROM 31/05/2012 TO 30/11/2012

View Document

12/04/1212 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

12/04/1212 April 2012 PREVSHO FROM 31/07/2011 TO 31/05/2011

View Document

01/06/111 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM
CONSTELLATION HOUSE
MILLTOWN STREET
RADCLIFFE
MANCHESTER
M26 1WD

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED SITE ELECTRICAL SERVICES LIMITED
CERTIFICATE ISSUED ON 23/11/10

View Document

12/11/1012 November 2010 CHANGE OF NAME 02/11/2010

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/10/1028 October 2010 CHANGE OF NAME 31/08/2010

View Document

27/05/1027 May 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY DEREK CASE

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

16/06/0816 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

29/06/0729 June 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM:
22 TOTTINGTON ROAD
BURY
LANCASHIRE
BL8 1LH

View Document

26/06/0226 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

17/06/9917 June 1999 RETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

23/06/9723 June 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

02/07/962 July 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

30/08/9530 August 1995 RETURN MADE UP TO 28/05/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 28/05/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 28/05/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 28/05/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 REGISTERED OFFICE CHANGED ON 05/06/92

View Document

28/01/9228 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

19/06/9119 June 1991 REGISTERED OFFICE CHANGED ON 19/06/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 28/05/91; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/90

View Document

05/09/905 September 1990 EXEMPTION FROM APPOINTING AUDITORS 21/11/88

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/12/8820 December 1988 REGISTERED OFFICE CHANGED ON 20/12/88 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8814 November 1988 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