- Company Overview for CENTRE STAGE PARTNERSHIP LIMITED (05108374)
- Filing history for CENTRE STAGE PARTNERSHIP LIMITED (05108374)
- People for CENTRE STAGE PARTNERSHIP LIMITED (05108374)
- More for CENTRE STAGE PARTNERSHIP LIMITED (05108374)
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) |
---|---|---|---|
16 Jan 2025 | AA | Micro company accounts made up to 30 June 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 21 April 2024 with updates | |
19 Mar 2024 | PSC04 | Change of details for Miss Phillipa Elizabeth Shepherd as a person with significant control on 14 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Julian Alistair Hirst as a director on 14 March 2024 | |
19 Mar 2024 | PSC07 | Cessation of Julian Alistair Hirst as a person with significant control on 14 March 2024 | |
14 Aug 2023 | AA | Micro company accounts made up to 30 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 21 April 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 21 April 2022 with updates | |
01 Apr 2022 | TM01 | Termination of appointment of Geraldine Carmel Farrell as a director on 31 March 2022 | |
01 Apr 2022 | PSC07 | Cessation of Geraldine Carmel Farrell as a person with significant control on 31 March 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Geraldine Carmel Farrell as a secretary on 31 March 2022 | |
04 Oct 2021 | AA | Micro company accounts made up to 30 June 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
21 Dec 2020 | CH01 | Director's details changed for Julian Alistair Hirst on 21 December 2020 | |
21 Dec 2020 | PSC04 | Change of details for Mr Julian Alistair Hirst as a person with significant control on 21 December 2020 | |
17 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
18 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
03 Feb 2020 | PSC01 | Notification of Phillipa Elizabeth Shepherd as a person with significant control on 30 January 2020 | |
03 Feb 2020 | PSC01 | Notification of Julian Alistair Hirst as a person with significant control on 30 January 2020 | |
03 Feb 2020 | PSC01 | Notification of Geraldine Carmel Farrell as a person with significant control on 30 January 2020 | |
03 Feb 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 February 2020 | |
31 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 30 January 2020
|
|
31 Jan 2020 | AD01 | Registered office address changed from The Stables White Cottage Buckhurst Road Cheapside, Ascot Berkshire SL5 7QE to Southlake Cottage the Street Shurlock Row, Reading Berkshire RG10 0PT on 31 January 2020 |