STABLE FOLD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07805335 |
Category | Private Limited Company |
Incorporated | 11 Oct 2011 |
Age | 12 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
STABLE FOLD MANAGEMENT COMPANY LIMITED is an active private limited company with number 07805335. It was incorporated 12 years, 6 months, 18 days ago, on 11 October 2011. The company address is 19 19 Stablefold 19 19 Stablefold, Manchester, M28 2ED, England.
Company Fillings
Appoint person director company with name date
Date: 05 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-01
Officer name: Mrs Claudia Pereira
Documents
Accounts with accounts type micro entity
Date: 01 Jan 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2023
Action Date: 30 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-30
Documents
Termination director company with name termination date
Date: 23 Apr 2023
Action Date: 23 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-04-23
Officer name: Neil Ronald Baxter
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Appoint person director company with name date
Date: 29 Oct 2022
Action Date: 29 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bethan Thorn
Appointment date: 2022-10-29
Documents
Termination director company with name termination date
Date: 29 Oct 2022
Action Date: 29 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Christopher Jones
Termination date: 2022-10-29
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Mr John Joseph Duffin
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Kate Howe
Change date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Appoint person director company with name date
Date: 30 Sep 2021
Action Date: 20 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-20
Officer name: Miss Kate Howe
Documents
Termination director company with name termination date
Date: 30 Sep 2021
Action Date: 15 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Thomas Hudson
Termination date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Appoint person director company with name date
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Jones
Appointment date: 2018-09-17
Documents
Appoint person director company with name date
Date: 28 Aug 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-06
Officer name: Mr John Joseph Duffin
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 06 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-06
Officer name: Mark Allen
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
Old address: 23 Stablefold Worsley Manchester M28 2ED England
New address: 19 19 Stablefold Worsley Manchester M28 2ED
Change date: 2018-08-28
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-10
Officer name: Andrew James Ratcliffe
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-21
Officer name: Mr Andrew James Ratcliffe
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
Old address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
New address: 23 Stablefold Worsley Manchester M28 2ED
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 11 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-11
Documents
Move registers to registered office company with new address
Date: 04 Nov 2015
Category: Address
Type: AD04
New address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Documents
Accounts with accounts type dormant
Date: 01 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2015
Action Date: 24 Feb 2015
Category: Address
Type: AD01
New address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Old address: No1 Pennyblack Court 21a Barton Road Worsley Manchester M28 2PD
Change date: 2015-02-24
Documents
Appoint person director company with name date
Date: 30 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Neil Ronald Baxter
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Davies
Appointment date: 2014-12-01
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Mark Allen
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Scott Thomas Hudson
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Daniel Singh Curry
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-01
Officer name: Yasser Yousif
Documents
Appoint person director company with name date
Date: 08 Jan 2015
Action Date: 01 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Derby
Appointment date: 2014-12-01
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2014
Action Date: 11 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-11
Documents
Move registers to sail company with new address
Date: 17 Dec 2014
Category: Address
Type: AD03
New address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Documents
Change sail address company with new address
Date: 17 Dec 2014
Category: Address
Type: AD02
New address: Stanmore House 64-68 Blackburn Street Radcliffe Manchester M26 2JS
Documents
Appoint person director company with name
Date: 13 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew James Ratcliffe
Documents
Accounts with accounts type dormant
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Termination secretary company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Murphy
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Murphy
Documents
Termination director company with name
Date: 12 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Murphy
Documents
Appoint person director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew James Ratcliffe
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 11 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-11
Documents
Accounts with accounts type dormant
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 11 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-11
Documents
Change registered office address company with date old address
Date: 31 Oct 2012
Action Date: 31 Oct 2012
Category: Address
Type: AD01
Old address: 1 Pennyblack Court 13-15 Barton Road Worsley Greater Manchester M28 2PD
Change date: 2012-10-31
Documents
Change person secretary company with change date
Date: 31 Oct 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-24
Officer name: Thomas Leo Murphy
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-24
Officer name: Mrs Julie Murphy
Documents
Change person director company with change date
Date: 31 Oct 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Leo Murphy
Change date: 2012-07-24
Documents
Some Companies
6 DELORME STREET,LONDON,W6 8DT
Number: | 11552746 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WINBROOK FOLD,DORCHESTER,DT2 8LR
Number: | 10297892 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES ENGLISH PRODUCTIONS LIMITED
5A BEAR LANE,SOUTHWARK,SE1 0UH
Number: | 07871770 |
Status: | ACTIVE |
Category: | Private Limited Company |
L M ENGINEERING CONSULTANTS LIMITED
1 HOPPERS WAY,HIGH WYCOMBE,HP15 6EY
Number: | 04261481 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON MANOR MANAGEMENT COMPANY LIMITED
PRESTON MANOR,GLASTONBURY,BA6 8JQ
Number: | 00939964 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RAINBOW BODYSHOP PRESTIGE LIMITED
RAINBOW BODYSHOPS - 466,SLOUGH,SL1 6BB
Number: | 04241808 |
Status: | ACTIVE |
Category: | Private Limited Company |