THE STABLES TRADING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/12/2419 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

19/12/2419 December 2024 Notification of Wavendon Allmusic Plan as a person with significant control on 2024-03-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

19/12/2419 December 2024 Cessation of The Stables Theatre as a person with significant control on 2024-03-31

View Document

18/06/2418 June 2024 Termination of appointment of James Joseph Edward Rice as a director on 2024-06-10

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-17 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

21/12/2221 December 2022 Satisfaction of charge 1 in full

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

19/12/2219 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES

View Document

06/05/216 May 2021 ADOPT ARTICLES 22/03/2021

View Document

06/05/216 May 2021 ARTICLES OF ASSOCIATION

View Document

28/04/2128 April 2021 CESSATION OF WAVENDON ALLMUSIC PLAN LTD AS A PSC

View Document

28/04/2128 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE STABLES THEATRE

View Document

23/04/2123 April 2021 DIRECTOR APPOINTED MR JAMES JOSEPH EDWARD RICE

View Document

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

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

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

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

09/06/179 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

14/12/1614 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/06/1610 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

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

View Accounts

05/01/165 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR IAN ARTHUR

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GILL

View Document

30/06/1530 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

20/06/1420 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR GRAHAM JOHN SHAW

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 105 ST PETERS STREET ST ALBANS HERTFORDSHIRE AL1 3EJ UNITED KINGDOM

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KIRSTI ELIZABETH ROBERTS / 01/01/2013

View Document

08/07/138 July 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 SAIL ADDRESS CREATED

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLARKE

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, SECRETARY WILLIAM BLYTH

View Document

15/01/1315 January 2013 SECRETARY APPOINTED MRS KIRSTI ELIZABETH ROBERTS

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/08/1220 August 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM THE STABLES,THE LAINE DANKWORTH CENTRE,STOCKWELL LANE, WAVENDON MILTON KEYNES BUCKINGHAMSHIRE MK17 8LT

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT FRENCH

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP CRITCHLOW

View Document

25/06/1025 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/06/0913 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR NICHOLAS CRISPIN BURNETT GILL

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/0722 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0722 June 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0628 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

28/03/0628 March 2006 NEW DIRECTOR APPOINTED

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

13/05/0313 May 2003 SECRETARY RESIGNED

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

20/05/0220 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

18/09/0018 September 2000 COMPANY NAME CHANGED LANEDOVE LIMITED CERTIFICATE ISSUED ON 19/09/00

View Document

06/09/006 September 2000 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/07/01

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

19/07/0019 July 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/0019 July 2000 ALTER MEMORANDUM 14/07/00

View Document

06/06/006 June 2000 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