Advanced company searchLink opens in new window

STATE OF PLAY HOSPITALITY LIMITED

Company number 09244666

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)
12 Jan 2017 MR01 Registration of charge 092446660003, created on 12 January 2017
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Oct 2016 AP01 Appointment of Ajay Shah as a director on 21 September 2016
05 Jul 2016 SH01 Statement of capital following an allotment of shares on 2 July 2016
  • GBP 1,301.87
01 Jul 2016 AA Group of companies' accounts made up to 30 September 2015
19 May 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 May 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 25/04/2016
16 May 2016 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Christopher John Francis Andrew
28 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 April 2016
  • GBP 1,296.43
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2016
27 Apr 2016 AP01 Appointment of Christopher John Francis Andrew as a director on 18 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/2016
27 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2016 CH01 Director's details changed for Mr Adam Miles Breeden on 13 March 2015
24 Feb 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 September 2015
14 Jan 2016 CH01 Director's details changed for Dov Jonathon Penzik on 13 January 2016
14 Jan 2016 CH01 Director's details changed for Dov Jonathon Penzik on 13 January 2016
27 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,250.76
07 Aug 2015 MR01 Registration of charge 092446660002, created on 24 July 2015
04 Aug 2015 MR01 Registration of charge 092446660001, created on 24 July 2015
30 Mar 2015 SH01 Statement of capital following an allotment of shares on 10 March 2015
  • GBP 1,250.76
30 Mar 2015 CH01 Director's details changed for Mr Edward William Joseph Martin on 13 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Adam Miles Breeden on 13 March 2015
30 Mar 2015 AP04 Appointment of Hal Management Limited as a secretary on 10 March 2015
26 Mar 2015 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to Hanover House 14 Hanover Square London Greater London W1S 1HP on 26 March 2015
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub divide 01/10/2014