STABLE FOLD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

06/05/246 May 2024 Registered office address changed from 19 19 Stablefold Worsley Manchester M28 2ED England to 19 Stablefold Worsley Manchester M28 2ED on 2024-05-06

View Document

05/01/245 January 2024 Appointment of Mrs Claudia Pereira as a director on 2024-01-01

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2022-10-31

View Document

23/04/2323 April 2023 Termination of appointment of Neil Ronald Baxter as a director on 2023-04-23

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

29/10/2229 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/10/2229 October 2022 Termination of appointment of Robert Christopher Jones as a director on 2022-10-29

View Document

29/10/2229 October 2022 Appointment of Mrs Bethan Thorn as a director on 2022-10-29

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/09/2130 September 2021 Director's details changed for Miss Kate Howe on 2021-09-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Director's details changed for Mr John Joseph Duffin on 2021-09-30

View Document

30/09/2130 September 2021 Termination of appointment of Scott Thomas Hudson as a director on 2021-09-15

View Document

30/09/2130 September 2021 Appointment of Miss Kate Howe as a director on 2021-09-20

View Document

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

07/01/197 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR APPOINTED MR ROBERT JONES

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 23 STABLEFOLD WORSLEY MANCHESTER M28 2ED ENGLAND

View Document

28/08/1828 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW RATCLIFFE

View Document

28/08/1828 August 2018 DIRECTOR APPOINTED MR JOHN JOSEPH DUFFIN

View Document

19/04/1819 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES RATCLIFFE / 21/06/2016

View Document

21/06/1621 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JS

View Document

04/11/154 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM NO1 PENNYBLACK COURT 21A BARTON ROAD WORSLEY MANCHESTER M28 2PD

View Document

30/01/1530 January 2015 DIRECTOR APPOINTED NEIL RONALD BAXTER

View Document

08/01/158 January 2015 DIRECTOR APPOINTED DANIEL SINGH CURRY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED SCOTT THOMAS HUDSON

View Document

08/01/158 January 2015 DIRECTOR APPOINTED YASSER YOUSIF

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MATTHEW DAVIES

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MICHAEL DERBY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MARK ALLEN

View Document

17/12/1417 December 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

17/12/1417 December 2014 SAIL ADDRESS CREATED

View Document

17/12/1417 December 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 DIRECTOR APPOINTED ANDREW JAMES RATCLIFFE

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS MURPHY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS MURPHY

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR JULIE MURPHY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR ANDREW JAMES RATCLIFFE

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/10/1324 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

11/07/1311 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 SECRETARY'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 24/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE MURPHY / 24/07/2012

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 1 PENNYBLACK COURT 13-15 BARTON ROAD WORSLEY GREATER MANCHESTER M28 2PD

View Document

31/10/1231 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO MURPHY / 24/07/2012

View Document

11/10/1111 October 2011 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