Advanced company searchLink opens in new window

CENTERPLATE EUROPE LIMITED

Company number 08458339

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2017 CS01 Confirmation statement made on 29 July 2017 with no updates
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
29 Jul 2016 CS01 Confirmation statement made on 29 July 2016 with updates
11 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
03 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
29 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
03 Mar 2015 TM02 Termination of appointment of James Philip Wright as a secretary on 23 February 2015
26 Feb 2015 CERTNM Company name changed centerplate uk LIMITED\certificate issued on 26/02/15
  • RES15 ‐ Change company name resolution on 2015-01-01
26 Feb 2015 CONNOT Change of name notice
10 Feb 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-01
21 Nov 2014 AP03 Appointment of Mr James Philip Wright as a secretary on 1 November 2014
14 Nov 2014 TM01 Termination of appointment of Desmond Gerard Hague as a director on 2 September 2014
14 Nov 2014 AP01 Appointment of Chris Steven Verros as a director on 2 September 2014
15 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jun 2014 AP01 Appointment of Mr Keith Baxter Willson King as a director
23 Jun 2014 AP01 Appointment of Mr Hadi K. Monavar as a director
14 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
14 May 2014 AP01 Appointment of Mr Adrian Robert Dishington as a director
13 May 2014 TM01 Termination of appointment of Adam Elliott as a director
07 May 2014 AP01 Appointment of Mr Adrian Robert Dishington as a director
06 May 2014 TM01 Termination of appointment of Adam Elliott as a director
31 Jan 2014 TM01 Termination of appointment of Timothy Doubleday as a director
09 Jan 2014 CH01 Director's details changed for Adam Elliott on 16 December 2013
09 Jan 2014 CH01 Director's details changed for Mr Timothy John Doubleday on 16 December 2013
09 Jan 2014 AD01 Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 9 January 2014