- Company Overview for THE STAGE DOOR SOUTHAMPTON LTD (03986089)
- Filing history for THE STAGE DOOR SOUTHAMPTON LTD (03986089)
- People for THE STAGE DOOR SOUTHAMPTON LTD (03986089)
- Charges for THE STAGE DOOR SOUTHAMPTON LTD (03986089)
- More for THE STAGE DOOR SOUTHAMPTON LTD (03986089)
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) |
---|---|---|---|
05 Jun 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Jonathan Hilary Charles Greene as a director on 30 April 2017 | |
05 Jun 2017 | TM01 | Termination of appointment of Kevin Coffin as a director on 30 April 2017 | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
02 Mar 2015 | AP01 | Appointment of Mrs Julianne Watling-Mccarthy as a director on 7 January 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Jason David Watling-Mccarthy as a director on 7 January 2015 | |
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
09 Sep 2014 | CERTNM |
Company name changed greene cellars LTD\certificate issued on 09/09/14
|
|
30 May 2014 | AR01 |
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
13 Feb 2014 | AD01 | Registered office address changed from C/O Ms Christine Stevens Meadows End Chapel Lane Curdridge Southampton Hampshire SO32 2BB England on 13 February 2014 | |
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
10 May 2013 | AR01 | Annual return made up to 4 May 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
30 May 2012 | AR01 | Annual return made up to 4 May 2012 with full list of shareholders | |
23 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
16 Aug 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
16 Aug 2011 | AD01 | Registered office address changed from 30a Bedford Place Southampton Hampshire SO15 2DG on 16 August 2011 | |
02 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 2 December 2010
|
|
28 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Jonathan Hilary Charles Greene on 4 May 2010 |