THE STABLE COURTYARD LTD
Status | ACTIVE |
Company No. | 06599275 |
Category | Private Limited Company |
Incorporated | 21 May 2008 |
Age | 16 years, 9 days |
Jurisdiction | England Wales |
SUMMARY
THE STABLE COURTYARD LTD is an active private limited company with number 06599275. It was incorporated 16 years, 9 days ago, on 21 May 2008. The company address is Unit 29 Northampton Road Unit 29 Northampton Road, Northampton, NN7 3DW, England.
Company Fillings
Confirmation statement with no updates
Date: 23 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 23 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type micro entity
Date: 10 Sep 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 24 May 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Address
Type: AD01
Old address: Venture Court 2 Debdale Road Wellingborough Northamptonshire NN8 5AA
New address: Unit 29 Northampton Road Blisworth Northampton NN7 3DW
Change date: 2016-01-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 21 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-21
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 21 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 21 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-21
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: 38 Caxton House Northampton Science Park Moulton Park Northampton NN3 6LG
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2011
Action Date: 21 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-21
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 21 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-21
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-12
Old address: Thistle Down Barn Holcot Lane Sywell Northampton Northants NN6 0BG United Kingdom
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Leslie Pike
Change date: 2010-05-21
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Anthea Joyce Pike
Change date: 2010-05-21
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/05/09; full list of members
Documents
Resolution
Date: 03 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/2009 to 30/04/2009
Documents
Some Companies
147 OLD NAZEING ROAD,BROXBOURNE,EN10 6QU
Number: | OC388958 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CLASSIC WINGS AND WHEELS LIMITED
7 THE CLOSE,NORWICH,NR1 4DJ
Number: | 07449337 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 09430270 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 LANSDOWNE PLACE,EAST SUSSEX,BN3 1FL
Number: | 05880618 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 STATION APPROACH,HAYES,BR2 7EJ
Number: | 08234304 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAPTONVILLE HEAD MANAGEMENT LIMITED
477 WHIRLOWDALE ROAD,SHEFFIELD,S11 9NH
Number: | 06648596 |
Status: | ACTIVE |
Category: | Private Limited Company |