About

Registered Number: 05597435
Date of Incorporation: 19/10/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unex House, Church Lane, Stetchworth, Cambridgeshire, CB8 9TN

 

Established in 2005, Stetchworth & Middle Park Studs Ltd has its registered office in Cambridgeshire, it's status at Companies House is "Active". This business has one director listed. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAGE, Andrew John 29 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 December 2019
CS01 - N/A 28 October 2019
AP01 - Appointment of director 10 January 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 23 October 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 20 October 2016
AP03 - Appointment of secretary 24 August 2016
TM02 - Termination of appointment of secretary 09 August 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 23 October 2012
MISC - Miscellaneous document 04 September 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 October 2011
AA01 - Change of accounting reference date 24 March 2011
AAMD - Amended Accounts 04 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
AP01 - Appointment of director 25 September 2010
AA - Annual Accounts 21 December 2009
CH03 - Change of particulars for secretary 11 November 2009
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 28 January 2009
AA - Annual Accounts 15 January 2009
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
RESOLUTIONS - N/A 04 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 June 2008
123 - Notice of increase in nominal capital 04 June 2008
225 - Change of Accounting Reference Date 22 May 2008
CERTNM - Change of name certificate 14 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 09 November 2006
225 - Change of Accounting Reference Date 30 January 2006
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
288b - Notice of resignation of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 19 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.