- Company Overview for STEIN BIER KELLER LIMITED (09428079)
- Filing history for STEIN BIER KELLER LIMITED (09428079)
- People for STEIN BIER KELLER LIMITED (09428079)
- More for STEIN BIER KELLER LIMITED (09428079)
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) |
---|---|---|---|
11 Mar 2020 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 9 March 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with updates | |
26 Feb 2019 | PSC07 | Cessation of Tony Rigg as a person with significant control on 21 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Aaron Matthew Mellor as a person with significant control on 21 February 2019 | |
24 Jan 2019 | CH01 | Director's details changed for Michael O'sullivan on 21 January 2019 | |
11 Jan 2019 | AP01 | Appointment of Michael O'sullivan as a director on 25 November 2018 | |
11 Jan 2019 | AP01 | Appointment of Paul Sinclair as a director on 25 November 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Brett Collier as a director on 25 November 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 | |
30 Oct 2018 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 29 October 2018 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Jun 2018 | AP01 | Appointment of Mr Brett Collier as a director on 8 June 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of Tony Rigg as a director on 9 March 2018 | |
01 Mar 2018 | PSC01 | Notification of Tony Rigg as a person with significant control on 6 April 2016 | |
01 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 March 2018 | |
13 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
04 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Apr 2017 | CH01 | Director's details changed for Mr Aaron Matthew Mellor on 28 April 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 May 2016 | AD01 | Registered office address changed from 201 Chapel Street Salford M3 5EQ United Kingdom to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016 | |
18 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 May 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 |