- Company Overview for CENTERPLATE EUROPE LIMITED (08458339)
- Filing history for CENTERPLATE EUROPE LIMITED (08458339)
- People for CENTERPLATE EUROPE LIMITED (08458339)
- Charges for CENTERPLATE EUROPE LIMITED (08458339)
- More for CENTERPLATE EUROPE LIMITED (08458339)
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
|
|
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
|
|
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
|
|
26 Feb 2015 | CONNOT | Change of name notice | |
10 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |