STABLE YARD MANAGEMENT COMPANY LIMITED: Filings
Overview
| Company Name | STABLE YARD MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01792227 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for STABLE YARD MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Elizabeth Marie Nokes as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Janet Ruth Lockyer as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Dorothy Dabbs as a director on Jun 20, 2023 | 1 pages | TM01 | ||
Termination of appointment of Pamela Joan Gay as a director on Feb 19, 2019 | 1 pages | TM01 | ||
Termination of appointment of Joan Hilary Gaskell as a director on Dec 25, 2019 | 1 pages | TM01 | ||
Registered office address changed from 17 George Street Stroud Glos GL5 3DP England to 17 George Street Stroud Glos GL5 3DP on Jan 04, 2024 | 1 pages | AD01 | ||
Registered office address changed from C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA England to 17 George Street Stroud Glos GL5 3DP on Jan 04, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Dec 29, 2022 with updates | 5 pages | CS01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 29, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrews Leasehold Management as a secretary on Mar 17, 2021 | 1 pages | TM02 | ||
Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to C/O Colmore Gaskell, Eagle Tower Montpellier Drive Cheltenham GL50 1TA on Mar 17, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Andrews Leasehold Management as a secretary on Oct 01, 2020 | 2 pages | AP04 | ||
Termination of appointment of James Tarr as a secretary on Sep 30, 2020 | 1 pages | TM02 | ||
Registered office address changed from C/O Andrews Leasehold Managment 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on Sep 17, 2020 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0