STABLE BLOCK MANAGEMENT COMPANY LIMITED
Company number 02149153
- Company Overview for STABLE BLOCK MANAGEMENT COMPANY LIMITED (02149153)
- Filing history for STABLE BLOCK MANAGEMENT COMPANY LIMITED (02149153)
- People for STABLE BLOCK MANAGEMENT COMPANY LIMITED (02149153)
- More for STABLE BLOCK MANAGEMENT COMPANY LIMITED (02149153)
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
|