THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED
Company number 06797521
- Company Overview for THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED (06797521)
- Filing history for THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED (06797521)
- People for THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED (06797521)
- More for THE STABLES MANAGEMENT COMPANY (PORTLAND) LIMITED (06797521)
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) |
---|---|---|---|
28 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with no updates | |
30 Oct 2017 | TM01 | Termination of appointment of Julia Dawn Skitt as a director on 15 September 2017 | |
30 Oct 2017 | AD01 | Registered office address changed from C/O Mr M Pittaway Hyefield House 36 Hagley Road Halesowen West Midlands B63 4RH to Dickinson & Bowden 52 High West Street Dorchester DT1 1UT on 30 October 2017 | |
30 Oct 2017 | AP03 | Appointment of Mrs Carol Ann Bowden as a secretary on 30 October 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr David Wray as a director on 16 September 2017 | |
14 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
24 May 2017 | CH01 | Director's details changed for Mrs Fiona Holloway on 15 March 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
18 Feb 2016 | AD03 | Register(s) moved to registered inspection location C/O Julia Skitt 1 Dykes Lane Copmanthorpe York YO23 3YT | |
13 Feb 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
13 Feb 2016 | AP01 | Appointment of Mr Terence Alan Batch as a director on 23 October 2015 | |
13 Feb 2016 | TM01 | Termination of appointment of Nigel John Taylor as a director on 23 October 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD02 | Register inspection address has been changed from 16 Newton Square Bromsgrove Worcestershire B60 3GB United Kingdom to C/O Julia Skitt 1 Dykes Lane Copmanthorpe York YO23 3YT | |
23 Feb 2015 | CH01 | Director's details changed for Reverend Julia Dawn Skitt on 1 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Julia Dawn Pittaway on 1 September 2014 | |
22 Sep 2014 | TM02 | Termination of appointment of Julia Dawn Pittaway as a secretary on 31 August 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from , 16 Newton Square, Bromsgrove, Worcestershire, B60 3GB to C/O Mr M Pittaway Hyefield House 36 Hagley Road Halesowen West Midlands B63 4RH on 22 September 2014 | |
09 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
15 Apr 2014 | AP01 | Appointment of Mr Nigel John Taylor as a director | |
09 Apr 2014 | TM01 | Termination of appointment of Douglas Dunwoody as a director | |
07 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|