STABLEFORD AVENUE MANAGEMENT LIMITED
Company number 01502962
- Company Overview for STABLEFORD AVENUE MANAGEMENT LIMITED (01502962)
- Filing history for STABLEFORD AVENUE MANAGEMENT LIMITED (01502962)
- People for STABLEFORD AVENUE MANAGEMENT LIMITED (01502962)
- More for STABLEFORD AVENUE MANAGEMENT LIMITED (01502962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 26 January 2025 with no updates | |
11 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
29 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
21 Aug 2023 | TM01 | Termination of appointment of Louw Services Ltd as a director on 21 August 2023 | |
24 Apr 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Apr 2023 | PSC07 | Cessation of Christopher George White as a person with significant control on 3 April 2023 | |
03 Apr 2023 | PSC01 | Notification of That Property Ltd as a person with significant control on 3 April 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Aug 2022 | AP01 | Appointment of Ms Kerry Richards as a director on 19 August 2022 | |
22 Aug 2022 | CH02 | Director's details changed for Louw Services Ltd on 17 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Betty Moreton as a director on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Stephen Brady as a director on 19 August 2022 | |
22 Aug 2022 | TM01 | Termination of appointment of Geoffrey Barnes as a director on 19 August 2022 | |
04 Jul 2022 | AP03 | Appointment of That Property Ltd as a secretary on 1 July 2022 | |
03 May 2022 | TM02 | Termination of appointment of Thornley Groves Estate Agents Limited as a secretary on 29 April 2022 | |
03 May 2022 | AD01 | Registered office address changed from 25-27 Monton Green Eccles Manchester M30 9LL England to Suite J the Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN on 3 May 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
31 Jan 2022 | AD01 | Registered office address changed from Barlow White Ltd 25/27 Monton Green Eccles Manchester M30 9LL England to 25-27 Monton Green Eccles Manchester M30 9LL on 31 January 2022 | |
14 Jan 2022 | AP04 | Appointment of Thornley Groves Estate Agents Limited as a secretary on 23 November 2021 | |
14 Jan 2022 | TM02 | Termination of appointment of Christopher White as a secretary on 23 November 2021 | |
17 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Feb 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Oct 2020 | CH01 | Director's details changed for Ms Amanda Pointing- Marshall on 20 October 2020 |