THE OLD STABLES FACILITIES MANAGEMENT LIMITED
Company number 10588563
- Company Overview for THE OLD STABLES FACILITIES MANAGEMENT LIMITED (10588563)
- Filing history for THE OLD STABLES FACILITIES MANAGEMENT LIMITED (10588563)
- People for THE OLD STABLES FACILITIES MANAGEMENT LIMITED (10588563)
- More for THE OLD STABLES FACILITIES MANAGEMENT LIMITED (10588563)
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) |
---|---|---|---|
18 Mar 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
30 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
18 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
05 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
05 Mar 2022 | AD01 | Registered office address changed from 2 the Old Stables Green Lane Sandbach Cheshire CW11 3QG England to The Hayloft Green Lane Moston Sandbach CW11 3QG on 5 March 2022 | |
05 Mar 2022 | TM01 | Termination of appointment of Peter Colling as a director on 28 February 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
25 May 2021 | AA | Micro company accounts made up to 30 April 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
27 Sep 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 30 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
08 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2019 | PSC07 | Cessation of Melissa Colling as a person with significant control on 30 November 2018 | |
08 Feb 2019 | PSC07 | Cessation of Verity Edwards as a person with significant control on 30 November 2018 | |
08 Feb 2019 | PSC07 | Cessation of Lynette Van Der Berg as a person with significant control on 30 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Stephen Gareth Price as a director on 29 November 2018 | |
13 Dec 2018 | TM01 | Termination of appointment of Valerie Susan Nelhams as a director on 29 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Louis Edwards as a director on 29 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Peter Colling as a director on 29 November 2018 | |
13 Dec 2018 | AP01 | Appointment of Mr Jaco Van Der Berg as a director on 29 November 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 2 Green Lane Sandbach Cheshire CW11 3QG England to 2 the Old Stables Green Lane Sandbach Cheshire CW11 3QG on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 2 the Old Stables Green Lane Sandbach Cheshire CW11 3QG England to 2 Green Lane Sandbach Cheshire CW11 3QG on 13 December 2018 |