Advanced company searchLink opens in new window

THE OLD STABLES FACILITIES MANAGEMENT LIMITED

Company number 10588563

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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