- Company Overview for STATE OF PLAY HOSPITALITY LIMITED (09244666)
- Filing history for STATE OF PLAY HOSPITALITY LIMITED (09244666)
- People for STATE OF PLAY HOSPITALITY LIMITED (09244666)
- Charges for STATE OF PLAY HOSPITALITY LIMITED (09244666)
- More for STATE OF PLAY HOSPITALITY LIMITED (09244666)
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
|
|
01 Jul 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
19 May 2016 | RESOLUTIONS |
Resolutions
|
|
16 May 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
16 May 2016 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
28 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 April 2016
|
|
27 Apr 2016 | AP01 |
Appointment of Christopher John Francis Andrew as a director on 18 April 2016
|
|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
20 Feb 2015 | RESOLUTIONS |
Resolutions
|