ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED
Company number 03929716
- Company Overview for ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED (03929716)
- Filing history for ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED (03929716)
- People for ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED (03929716)
- More for ADVANTAGE BASEMENT & CELLAR COMPANY LIMITED (03929716)
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) |
---|---|---|---|
03 Sep 2024 | SH02 | Sub-division of shares on 30 July 2024 | |
03 Sep 2024 | SH02 | Sub-division of shares on 30 July 2024 | |
27 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
27 Mar 2023 | PSC04 | Change of details for Mr Stephen Charles Mcstea as a person with significant control on 18 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Stephen Charles Mcstea on 18 March 2023 | |
27 Mar 2023 | CH01 | Director's details changed for Mr Stephen Charles Mcstea on 27 March 2023 | |
27 Mar 2023 | PSC04 | Change of details for Mr Stephen Charles Mcstea as a person with significant control on 18 March 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
18 Mar 2022 | PSC04 | Change of details for Mr Stephen Charles Mcstea as a person with significant control on 18 March 2022 | |
26 Nov 2021 | AD01 | Registered office address changed from 1 Golden Court 1 Golden Court Richmond Surrey TW9 1EU England to 1 Park Road Hampton Wick Kingston upon Thames KT1 4AS on 26 November 2021 | |
25 Nov 2021 | SH06 |
Cancellation of shares. Statement of capital on 28 September 2021
|
|
25 Nov 2021 | SH03 |
Purchase of own shares.
|
|
04 Nov 2021 | PSC04 | Change of details for Mr Stephen Charles Mcstea as a person with significant control on 28 September 2021 | |
04 Nov 2021 | PSC07 | Cessation of David Reeves as a person with significant control on 28 September 2021 | |
04 Nov 2021 | TM01 | Termination of appointment of David Reeves as a director on 28 September 2021 | |
24 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
26 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
30 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
28 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates |