About

Registered Number: 04873450
Date of Incorporation: 20/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Leeman House Station Business Park, Holgate Park Drive, York, YO26 4GB,

 

Stable Close Equine Ltd was founded on 20 August 2003 and has its registered office in York, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORLEY, Malcolm James 22 August 2003 15 January 2020 1
SERGEANT, Alexandra Maria 22 August 2003 15 January 2020 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
RESOLUTIONS - N/A 10 March 2020
AD01 - Change of registered office address 28 January 2020
PSC07 - N/A 28 January 2020
PSC07 - N/A 28 January 2020
PSC02 - N/A 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
TM01 - Termination of appointment of director 28 January 2020
AP01 - Appointment of director 28 January 2020
TM02 - Termination of appointment of secretary 28 January 2020
AP01 - Appointment of director 28 January 2020
AA01 - Change of accounting reference date 22 January 2020
MR04 - N/A 13 December 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 15 May 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 02 September 2013
CH01 - Change of particulars for director 02 September 2013
CH03 - Change of particulars for secretary 02 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 30 September 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 02 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 20 August 2007
AA - Annual Accounts 02 May 2007
363a - Annual Return 18 October 2006
288c - Notice of change of directors or secretaries or in their particulars 18 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 13 September 2005
287 - Change in situation or address of Registered Office 13 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2005
353 - Register of members 12 September 2005
287 - Change in situation or address of Registered Office 21 July 2005
AA - Annual Accounts 02 June 2005
395 - Particulars of a mortgage or charge 18 March 2005
363s - Annual Return 22 September 2004
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
287 - Change in situation or address of Registered Office 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 02 September 2003
NEWINC - New incorporation documents 20 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.