THE STAGE SHOREDITCH RESIDENTIAL LIMITED
Company number 09557982
- Company Overview for THE STAGE SHOREDITCH RESIDENTIAL LIMITED (09557982)
- Filing history for THE STAGE SHOREDITCH RESIDENTIAL LIMITED (09557982)
- People for THE STAGE SHOREDITCH RESIDENTIAL LIMITED (09557982)
- Charges for THE STAGE SHOREDITCH RESIDENTIAL LIMITED (09557982)
- More for THE STAGE SHOREDITCH RESIDENTIAL LIMITED (09557982)
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) |
---|---|---|---|
17 Nov 2020 | AD01 | Registered office address changed from 33 Davies Street London W1K 4LR United Kingdom to 116 Upper Street London N1 1QP on 17 November 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
17 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
30 Oct 2019 | MR01 | Registration of charge 095579820005, created on 25 October 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
10 Sep 2018 | AP01 | Appointment of Mr Richard Michael Pilkington as a director on 6 September 2018 | |
05 Sep 2018 | TM01 | Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 | |
17 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Apr 2018 | MR04 | Satisfaction of charge 095579820003 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 095579820001 in full | |
27 Apr 2018 | MR04 | Satisfaction of charge 095579820002 in full | |
16 Apr 2018 | MR01 | Registration of charge 095579820004, created on 16 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
29 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
09 Oct 2017 | MR01 | Registration of charge 095579820003, created on 29 September 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
21 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
17 Mar 2017 | MR01 | Registration of charge 095579820002, created on 3 March 2017 | |
31 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
13 Aug 2015 | TM01 | Termination of appointment of Henry Silverman as a director on 27 July 2015 | |
13 Aug 2015 | TM01 | Termination of appointment of Tom Christopoul as a director on 27 July 2015 | |
11 Jun 2015 | MA | Memorandum and Articles of Association | |
11 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
29 May 2015 | MR01 | Registration of charge 095579820001, created on 22 May 2015 | |
23 Apr 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 |