THE STABLES MANAGEMENT COMPANY (HUNTSHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

18/02/2418 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/02/2029 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

12/10/1812 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

05/02/185 February 2018 REGISTERED OFFICE CHANGED ON 05/02/2018 FROM 2 HUNTSHAM COURT STABLES HUNTSHAM TIVERTON DEVON EX16 7NA ENGLAND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL CANE

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CANE

View Document

02/02/182 February 2018 CESSATION OF MICHAEL ROBERT CANE AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WILLIAMS

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR MARTIN JOHN WILLIAMS

View Document

02/02/182 February 2018 SECRETARY APPOINTED MR MARTIN JOHN WILLIAMS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY TERESA WOOFF

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 1 HUNTSHAM COURT STABLES HUNTSHAM TIVERTON DEVON EX16 7NA

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR MICHAEL ROBERT CANE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA WOOFF

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINNING

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MRS MAXINE HELEN WINNING

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WINNING

View Document

17/10/1617 October 2016 SECRETARY APPOINTED MR MICHAEL ROBERT CANE

View Document

31/03/1631 March 2016 17/02/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/02/1525 February 2015 17/02/15 NO MEMBER LIST

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, SECRETARY MARIAN WEBSTER

View Document

17/11/1417 November 2014 SECRETARY APPOINTED MRS TERESA ANNE WOOFF

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MRS TERESA ANNE WOOFF

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM THE SADDLERY 4 HUNTSHAM COURT STABLES HUNTSHAM TIVERTON DEVON EX16 7NA

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN WEBSTER

View Document

17/11/1417 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARIAN WEBSTER

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

19/02/1419 February 2014 17/02/14 NO MEMBER LIST

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/02/1322 February 2013 17/02/13 NO MEMBER LIST

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/03/128 March 2012 17/02/12 NO MEMBER LIST

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 4 THE SADDLERY HUNTSHAM COURT STABLES HUNTSHAM TIVERTON DEVON EX16 7NA UNITED KINGDOM

View Document

17/02/1117 February 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