- Company Overview for STAG INNS LIMITED (00912539)
- Filing history for STAG INNS LIMITED (00912539)
- People for STAG INNS LIMITED (00912539)
- Charges for STAG INNS LIMITED (00912539)
- Insolvency for STAG INNS LIMITED (00912539)
- More for STAG INNS LIMITED (00912539)
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) |
---|---|---|---|
30 Jan 2013 | AR01 | Annual return made up to 2 January 2013 with full list of shareholders | |
24 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 19 | |
19 Nov 2012 | AD01 | Registered office address changed from 46 Rolle Street Exmouth Devon EX8 2SQ on 19 November 2012 | |
03 Jul 2012 | CH01 | Director's details changed for Angela Zillah Baker on 1 July 2012 | |
02 Jul 2012 | CH01 | Director's details changed for Angela Zillah Baker on 1 July 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 2 January 2012 with full list of shareholders | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
19 Jan 2011 | CH03 | Secretary's details changed for Jane Peake on 14 January 2011 | |
19 Jan 2011 | CH01 | Director's details changed for Jane Peake on 14 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 2 January 2011 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 2 January 2010 with full list of shareholders | |
25 Jan 2010 | CH01 | Director's details changed for Angela Zillah Baker on 2 January 2010 | |
25 Jan 2010 | CH01 | Director's details changed for Jane Peake on 2 January 2010 | |
18 Feb 2009 | 288c | Director and secretary's change of particulars / jane peake / 19/11/2008 | |
18 Feb 2009 | 288c | Director's change of particulars / angela baker / 19/11/2008 | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from blenheim house 56 old steine brighton east sussex BN11NH uk | |
09 Jan 2009 | AA | Total exemption small company accounts made up to 30 June 2008 | |
07 Jan 2009 | 363a | Return made up to 02/01/09; full list of members | |
18 Sep 2008 | 363a | Return made up to 02/01/08; full list of members | |
24 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
06 Mar 2008 | 287 | Registered office changed on 06/03/2008 from suite one dubarry house hove park villas hove east sussex BN3 6HP | |
08 Nov 2007 | 287 | Registered office changed on 08/11/07 from: first floor international house queens road brighton east sussex BN1 3XE | |
02 May 2007 | AA | Total exemption full accounts made up to 30 June 2006 |