STABLE PROPERTIES (INVESTMENT DIVISION) LIMITED

Company Documents

DateDescription
13/07/2413 July 2024 Final Gazette dissolved following liquidation

View Document

13/04/2413 April 2024 Return of final meeting in a members' voluntary winding up

View Document

13/04/2313 April 2023 Registered office address changed from Neb House Neb Lane Oxted Surrey RH8 9JN England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2023-04-13

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Declaration of solvency

View Document

21/03/2321 March 2023 Resolutions

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM PO BOX 245 OXTED SURREY RH8 8BN

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 12

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 4

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 9

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 1

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 10

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 7

View Document

18/02/1618 February 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 11

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/07/1531 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 680.2

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR NIGEL JONATHAN HAMWAY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR DENISE HAMWAY

View Document

14/04/1514 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HAMWAY

View Document

10/04/1410 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/04/136 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

23/07/1223 July 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

20/04/1220 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

06/04/116 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS HAMWAY / 07/04/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE KATHLEEN HAMWAY / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 29 STATION ROAD WEST OXTED SURREY RH8 9EE

View Document

07/04/087 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 REGISTERED OFFICE CHANGED ON 11/10/99 FROM: HALL HILL HOUSE HALL HILL OXTED SURREY RH8 9PA

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/9812 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: HERALD HOUSE 4-6 HIGH STREET WESTERHAM KENT TN16 1RF

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

29/04/9729 April 1997 REGISTERED OFFICE CHANGED ON 29/04/97 FROM: 104A STATION ROAD EAST OXTED SURREY RH8 0QB

View Document

25/04/9725 April 1997 RETURN MADE UP TO 05/04/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

31/03/9531 March 1995 RETURN MADE UP TO 05/04/95; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

09/05/949 May 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/04/9418 April 1994 RETURN MADE UP TO 05/04/94; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93 FROM: 104-108 STATION ROAD EAST OXTED SURREY RH8 0QB

View Document

15/09/9315 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

08/04/938 April 1993 RETURN MADE UP TO 05/04/93; NO CHANGE OF MEMBERS

View Document

21/08/9221 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 05/04/92; NO CHANGE OF MEMBERS

View Document

20/08/9120 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 05/04/91; FULL LIST OF MEMBERS

View Document

15/01/9115 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

27/07/9027 July 1990 RETURN MADE UP TO 05/04/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 RETURN MADE UP TO 05/04/89; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

22/11/8822 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 05/04/88; FULL LIST OF MEMBERS

View Document

11/11/8811 November 1988 REGISTERED OFFICE CHANGED ON 11/11/88 FROM: 251/253 LONDON RD CROYDON SURREY

View Document

09/11/879 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

09/11/879 November 1987 RETURN MADE UP TO 05/04/87; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 RETURN MADE UP TO 05/04/86; FULL LIST OF MEMBERS

View Document

15/11/8615 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

27/09/8627 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/8627 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/6311 September 1963 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information