Advanced company searchLink opens in new window

STABLE BLOCK MANAGEMENT COMPANY LIMITED

Company number 02149153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
06 Feb 2023 AA Micro company accounts made up to 31 March 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
28 Jun 2022 TM01 Termination of appointment of Barbara Juliet Cox as a director on 16 June 2022
27 Jun 2022 AP01 Appointment of Mr Simon Patrick Foreman as a director on 16 June 2022
28 Mar 2022 AA Micro company accounts made up to 31 March 2021
04 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
05 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
04 Nov 2020 AA Micro company accounts made up to 31 March 2020
06 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Dec 2017 AP01 Appointment of Ms Rebecca May Nicolle as a director on 4 February 2017
06 Dec 2017 TM01 Termination of appointment of Peter Daniel Ellis as a director on 4 February 2017
15 Feb 2017 AP03 Appointment of Mrs Rebecca May Nicolle as a secretary on 4 February 2017
15 Feb 2017 AD01 Registered office address changed from Corn Bin House Chippenham Park Chippenham Ely Cambridgeshire CB7 5PT to Chippenham Park Chippenham Park Chippenham Ely CB7 5PT on 15 February 2017
15 Feb 2017 TM02 Termination of appointment of Peter Daniel Ellis as a secretary on 4 February 2017
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 TM01 Termination of appointment of Penelope Jane Waites as a director on 22 July 2016
02 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100