STABLEWOOD DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/05/2319 May 2023 Director's details changed for Mr Jonathon Matthew Johnson on 2023-05-19

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

06/04/236 April 2023 Satisfaction of charge 065924150001 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/04/2228 April 2022 Director's details changed for Mr Daniel James Johnson on 2022-04-01

View Document

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

View Accounts

23/12/2123 December 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

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 PREVSHO FROM 31/05/2019 TO 31/03/2019

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 065924150002

View Document

14/02/1914 February 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 065924150003

View Document

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065924150003

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/01/1924 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065924150002

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHNSON / 11/07/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES JOHNSON / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA ANNE JOHNSON / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MATTHEW JOHNSON / 11/07/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEIGH JOHNSON / 11/07/2018

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065924150001

View Document

10/06/1310 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSON / 10/06/2013

View Document

10/06/1310 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

25/05/1225 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

30/03/1230 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

01/07/111 July 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES JOHNSON / 14/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MATTHEW JOHNSON / 14/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN LEIGH JOHNSON / 14/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHNSON / 14/05/2010

View Document

04/06/104 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED JONATHON MATTHEW JOHNSON

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED MARTYN LEIGH JOHNSON

View Document

24/04/0924 April 2009 DIRECTOR APPOINTED DANIEL JAMES JOHNSON

View Document

02/09/082 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED TINA ANNE JOHNSON

View Document

02/09/082 September 2008 REGISTERED OFFICE CHANGED ON 02/09/2008 FROM 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY HARRISON CLARK (SECRETARIAL) LIMITED

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR HARRISON CLARK (NOMINEES) LIMITED

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KEVIN JOHNSON

View Document

08/08/088 August 2008 COMPANY NAME CHANGED HC 1085 LIMITED CERTIFICATE ISSUED ON 11/08/08

View Document

14/05/0814 May 2008 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