STABLEFORD HALL (MANAGEMENT COMPANY) LIMITED

C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England
StatusACTIVE
Company No.10325311
Category
Incorporated11 Aug 2016
Age7 years, 9 months, 10 days
JurisdictionEngland Wales

SUMMARY

STABLEFORD HALL (MANAGEMENT COMPANY) LIMITED is an active with number 10325311. It was incorporated 7 years, 9 months, 10 days ago, on 11 August 2016. The company address is C/O Zenith Management, Nq Building C/O Zenith Management, Nq Building, Manchester, M4 6BB, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: C/O Zenith Management, Nq Building 47 Bengal Street Manchester M4 6BB

Change date: 2024-03-19

Old address: Nq Building Bengal Street Manchester M4 6BB England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 25 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Paul Mawdesley

Appointment date: 2021-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 21 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-21

Officer name: Robert Matthew Harry Akers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Robert Matthew Harry Akers

Change date: 2019-09-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-18

Psc name: Nathan Ronald Priestley

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Ronald Priestley

Termination date: 2019-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Robert Matthew Harry Akers

Appointment date: 2019-09-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Change account reference date company previous extended

Date: 29 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Zenith Management Limited

Appointment date: 2019-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jack Dorney

Termination date: 2019-05-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-05-01

Officer name: Jack Dorney

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: Nq Building Bengal Street Manchester M4 6BB

Old address: Priestley House 170 Elland Road Leeds LS11 8BU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

New address: Priestley House 170 Elland Road Leeds LS11 8BU

Old address: Consort House Third Floor Offices 12 South Parade Leeds LS1 5QS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Statement of companys objects

Date: 10 Feb 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 10 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL AA274 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09476668
Status:LIQUIDATION
Category:Private Limited Company

H.M. PIGS LIMITED

POND DALE FARM,RICHMOND,DL10 5LB

Number:03183692
Status:ACTIVE
Category:Private Limited Company

HCS HR CONSULTING LIMITED

HATHAWAY HOUSE POPES DRIVE,LONDON,N3 1QF

Number:10841937
Status:ACTIVE
Category:Private Limited Company

ROULLIER WHITE LIMITED

125 LORDSHIP LANE,LONDON,SE22 8HU

Number:05592624
Status:ACTIVE
Category:Private Limited Company

SOTERIA ROPE ACCESS LTD

48 KNOCKOMIE GARDENS,FORRES,IV36 2TN

Number:SC608041
Status:ACTIVE
Category:Private Limited Company

T.HE TRADING AND CONSULTING LIMITED

FLAT 21 FYFE HOUSE NEW RIVER VILLAGE,LONDON,N8 7RZ

Number:08700978
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source