STABLE PROPERTIES (STATION ROAD) LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from 4 Station Road Ainsdale Southport PR8 3HL England to 30 Hawesside Street Southport PR9 0TN on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Joshua Adam Chapman as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Termination of appointment of Barry Charles Holmes as a director on 2025-04-14

View Document

14/04/2514 April 2025 Appointment of Mr Joshua Adam Chapman as a director on 2025-04-14

View Document

14/04/2514 April 2025 Cessation of Helen and Barry Holmes as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

20/08/2420 August 2024 Amended total exemption full accounts made up to 2023-06-30

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/02/2216 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

18/10/2118 October 2021 Cessation of John Fraser Andrews as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Joan Margaret Andrews as a secretary on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr Barry Charles Holmes as a director on 2021-10-05

View Document

18/10/2118 October 2021 Registered office address changed from 7-9 Station Road Hesketh Bank Preston Lancashire PR4 6SN to 4 Station Road Ainsdale Southport PR8 3HL on 2021-10-18

View Document

18/10/2118 October 2021 Termination of appointment of John Fraser Andrews as a director on 2021-10-05

View Document

18/10/2118 October 2021 Notification of William Poon as a person with significant control on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr William Poon as a secretary on 2021-10-05

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-03 with updates

View Document

15/06/2115 June 2021 Change of details for Mrs Helen Holmes as a person with significant control on 2021-06-11

View Document

15/06/2115 June 2021 Notification of Helen Holmes as a person with significant control on 2021-06-03

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

19/11/1919 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

21/11/1821 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

13/10/1713 October 2017 30/06/17 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRAZER ANDREWS

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/06/1412 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER ANDREWS / 01/03/2014

View Document

12/06/1412 June 2014 SECRETARY'S CHANGE OF PARTICULARS / JOAN MARGARET ANDREWS / 01/03/2014

View Document

12/06/1412 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1216 July 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/11/1110 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER ANDREWS / 01/10/2009

View Document

14/07/1014 July 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 7 SILVERDALE LANCASTER ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2LF

View Document

28/10/0528 October 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: FLAT 8 SHERWOOD HOUSE 54 STATION ROAD AINSDALE SOUTHPORT MERSEYSIDE PR8 3HW

View Document

15/06/0415 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

19/06/0319 June 2003 NEW SECRETARY APPOINTED

View Document

19/06/0319 June 2003 NEW DIRECTOR APPOINTED

View Document

03/06/033 June 2003 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