OLD STABLES (ROXLEY COURT) MANAGEMENT CO LTD

04626648
4 THE OLD STABLES ROXLEY COURT WILLIAN LETCHWORTH SG6 2AJ

Documents

Documents
Date Category Description Pages
01 Jul 2024 officers Appointment of director (Mrs Louise Helen Boustead) 2 Buy now
01 Jul 2024 officers Termination of appointment of director (Gregory Boustead) 1 Buy now
28 May 2024 accounts Annual Accounts 5 Buy now
02 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2023 accounts Annual Accounts 5 Buy now
12 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jun 2022 accounts Annual Accounts 5 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2021 accounts Annual Accounts 5 Buy now
04 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2020 accounts Annual Accounts 5 Buy now
07 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2019 accounts Annual Accounts 5 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 officers Change of particulars for director (Mrs Jean Croft) 2 Buy now
23 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2018 officers Appointment of director (Mrs Jean Croft) 2 Buy now
23 Nov 2018 officers Termination of appointment of secretary (Roy Frank Croft) 1 Buy now
23 Nov 2018 officers Termination of appointment of director (Roy Frank Croft) 1 Buy now
09 Apr 2018 accounts Annual Accounts 6 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2017 accounts Annual Accounts 10 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Mar 2016 accounts Annual Accounts 10 Buy now
28 Jan 2016 annual-return Annual Return 6 Buy now
08 Dec 2015 officers Appointment of director (Mrs Gemma Naomi Temple) 2 Buy now
08 Dec 2015 officers Termination of appointment of director (Gary Brian Hendler) 1 Buy now
29 Sep 2015 accounts Annual Accounts 3 Buy now
23 Jan 2015 annual-return Annual Return 6 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
20 Jan 2014 annual-return Annual Return 6 Buy now
31 May 2013 officers Appointment of director (Mr Gregory Boustead) 2 Buy now
30 May 2013 officers Termination of appointment of director (Michael Brady Russell) 1 Buy now
25 Feb 2013 accounts Annual Accounts 9 Buy now
15 Jan 2013 annual-return Annual Return 6 Buy now
08 Oct 2012 accounts Annual Accounts 9 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
05 Apr 2011 accounts Annual Accounts 3 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
08 Oct 2010 accounts Annual Accounts 10 Buy now
11 Jan 2010 annual-return Annual Return 4 Buy now
11 Jan 2010 officers Change of particulars for director (David Cecil Carter) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Gary Brian Hendler) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Roy Frank Croft) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Michael John Brady Russell) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Roy Frank Croft) 1 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
16 Mar 2009 officers Director appointed michael john brady russell 3 Buy now
27 Feb 2009 annual-return Annual return made up to 02/01/09 6 Buy now
05 Jan 2009 officers Secretary appointed roy frank croft 1 Buy now
05 Jan 2009 officers Director appointed gary brian hendler 1 Buy now
05 Jan 2009 officers Appointment terminated director martin smart 1 Buy now
05 Jan 2009 officers Appointment terminated director and secretary james cornell 1 Buy now
28 Oct 2008 accounts Annual Accounts 9 Buy now
03 Jan 2008 annual-return Annual return made up to 02/01/08 2 Buy now
28 Nov 2007 accounts Annual Accounts 9 Buy now
16 Jan 2007 annual-return Annual return made up to 02/01/07 5 Buy now
08 Dec 2006 accounts Annual Accounts 8 Buy now
10 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
10 Oct 2006 officers New director appointed 3 Buy now
10 Oct 2006 officers New secretary appointed 1 Buy now
30 Jan 2006 annual-return Annual return made up to 02/01/06 5 Buy now
06 Dec 2005 accounts Annual Accounts 5 Buy now
24 Jan 2005 annual-return Annual return made up to 02/01/05 6 Buy now
11 Nov 2004 address Registered office changed on 11/11/04 from: gable house warrenwood mews kentish lane brookmans park hertfordshire AL9 6JG 1 Buy now
25 Oct 2004 accounts Annual Accounts 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 officers Secretary resigned 1 Buy now
10 Sep 2004 officers Director resigned 1 Buy now
10 Sep 2004 officers New director appointed 2 Buy now
10 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2004 annual-return Annual return made up to 02/01/04 4 Buy now
09 Jan 2003 officers Secretary resigned 1 Buy now
02 Jan 2003 incorporation Incorporation Company 21 Buy now