- Company Overview for STABLES BUSINESS PARK LTD (04859004)
- Filing history for STABLES BUSINESS PARK LTD (04859004)
- People for STABLES BUSINESS PARK LTD (04859004)
- Charges for STABLES BUSINESS PARK LTD (04859004)
- More for STABLES BUSINESS PARK LTD (04859004)
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 Apr 2019 | PSC04 | Change of details for Mrs Sally Anne Dalley as a person with significant control on 30 April 2019 | |
30 Apr 2019 | PSC01 | Notification of Robert John Dalley as a person with significant control on 30 April 2019 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | AP01 | Appointment of Mr Robert John Dalley as a director on 31 August 2018 | |
03 Jul 2018 | CS01 | Confirmation statement made on 3 July 2018 with updates | |
03 Jul 2018 | PSC01 | Notification of Sally Anne Dalley as a person with significant control on 30 June 2018 | |
03 Jul 2018 | PSC07 | Cessation of Robert John Dalley as a person with significant control on 30 June 2018 | |
27 Apr 2018 | AP03 | Appointment of Mrs Sally Anne Dalley as a secretary on 23 April 2018 | |
27 Apr 2018 | TM02 | Termination of appointment of Robert John Dalley as a secretary on 23 April 2018 | |
27 Apr 2018 | TM01 | Termination of appointment of Robert John Dalley as a director on 23 April 2018 | |
18 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
15 Oct 2016 | MR01 | Registration of charge 048590040004, created on 30 September 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
14 May 2015 | AP01 | Appointment of Mrs Sally Anne Dalley as a director on 14 May 2015 | |
15 Apr 2015 | AD01 | Registered office address changed from The Stables Business Park Bristol Road Rooksbridge Somerset BS26 2TT to The Stables Business Park Bristol Road Rooksbridge Somerset BS26 2TT on 15 April 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Natasha Louise Dalley as a director on 1 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Manor Cottage West Hewish Weston Super Mare Somerset BS24 6RR to The Stables Business Park Bristol Road Rooksbridge Somerset BS26 2TT on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Sally Anne Dalley as a director on 1 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Samantha Jayne Dalley as a director on 1 January 2015 | |
11 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
21 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |