STABLE PROPERTIES (STATION ROAD) LIMITED
Company Documents
Date | Description |
---|---|
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 |
14/04/2514 April 2025 | Notification of Joshua Adam Chapman as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Termination of appointment of Barry Charles Holmes as a director on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Mr Joshua Adam Chapman as a director on 2025-04-14 |
14/04/2514 April 2025 | Cessation of Helen and Barry Holmes as a person with significant control on 2025-04-14 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-31 with updates |
20/08/2420 August 2024 | Amended total exemption full accounts made up to 2023-06-30 |
14/04/2414 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-31 with updates |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-06-30 |
16/02/2216 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/11/2130 November 2021 | Confirmation statement made on 2021-11-30 with updates |
18/10/2118 October 2021 | Cessation of John Fraser Andrews as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Termination of appointment of Joan Margaret Andrews as a secretary on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Mr Barry Charles Holmes as a director on 2021-10-05 |
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 |
18/10/2118 October 2021 | Termination of appointment of John Fraser Andrews as a director on 2021-10-05 |
18/10/2118 October 2021 | Notification of William Poon as a person with significant control on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Mr William Poon as a secretary on 2021-10-05 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-03 with updates |
15/06/2115 June 2021 | Change of details for Mrs Helen Holmes as a person with significant control on 2021-06-11 |
15/06/2115 June 2021 | Notification of Helen Holmes as a person with significant control on 2021-06-03 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/11/1919 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
13/10/1713 October 2017 | 30/06/17 UNAUDITED ABRIDGED |
08/08/178 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN FRAZER ANDREWS |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/11/1622 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
14/07/1514 July 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/06/1412 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER ANDREWS / 01/03/2014 |
12/06/1412 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JOAN MARGARET ANDREWS / 01/03/2014 |
12/06/1412 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
13/02/1413 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
26/11/1226 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
16/07/1216 July 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
10/11/1110 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRASER ANDREWS / 01/10/2009 |
14/07/1014 July 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
17/01/1017 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
17/06/0817 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
12/06/0712 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | SECRETARY'S PARTICULARS CHANGED |
22/11/0622 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/06/067 June 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/10/0528 October 2005 | REGISTERED OFFICE CHANGED ON 28/10/05 FROM: 7 SILVERDALE LANCASTER ROAD BIRKDALE SOUTHPORT MERSEYSIDE PR8 2LF |
28/10/0528 October 2005 | RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
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 |
15/06/0415 June 2004 | RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS |
19/06/0319 June 2003 | DIRECTOR RESIGNED |
19/06/0319 June 2003 | SECRETARY RESIGNED |
19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 16 ST JOHN STREET LONDON EC1M 4NT |
19/06/0319 June 2003 | NEW SECRETARY APPOINTED |
19/06/0319 June 2003 | NEW DIRECTOR APPOINTED |
03/06/033 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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