STAG COMMUNITY ARTS CENTRE TRADING LIMITED
Status | ACTIVE |
Company No. | 07614710 |
Category | Private Limited Company |
Incorporated | 26 Apr 2011 |
Age | 13 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
STAG COMMUNITY ARTS CENTRE TRADING LIMITED is an active private limited company with number 07614710. It was incorporated 13 years, 1 month, 6 days ago, on 26 April 2011. The company address is Stag Community Arts Centre Stag Community Arts Centre, Sevenoaks, TN13 1ZZ, Kent.
Company Fillings
Confirmation statement with no updates
Date: 29 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type small
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Catherine Louise Daniell
Appointment date: 2023-09-25
Documents
Appoint person director company with name date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Elizabeth Shea
Appointment date: 2023-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Lewis Busvine Obe
Termination date: 2023-09-25
Documents
Termination director company with name termination date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Bonin
Termination date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type small
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Bonin
Appointment date: 2021-12-08
Documents
Appoint person director company with name date
Date: 09 May 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas John Lewis Busvine Obe
Appointment date: 2021-12-08
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Simon Goulden Raikes
Documents
Termination director company with name termination date
Date: 09 May 2022
Action Date: 08 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-08
Officer name: Robert Lund Piper
Documents
Accounts with accounts type small
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type small
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type small
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type small
Date: 12 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type small
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type small
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type small
Date: 14 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Accounts with accounts type small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mr Robert Lund Piper
Documents
Change person director company with change date
Date: 28 Apr 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mrs Christine Elizabeth Parvin
Documents
Change registered office address company with date old address
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-28
Old address: Sevenoaks Town Council Town Council Offices Bradbourne Vale Road Sevenoaks Kent TN13 3QG United Kingdom
Documents
Accounts with accounts type small
Date: 11 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type small
Date: 16 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Goulden Raikes
Documents
Termination director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Eyre
Documents
Change account reference date company current shortened
Date: 18 Nov 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-04-30
New date: 2012-03-31
Documents
Some Companies
16 SOUTH END,CROYDON,CR0 1DN
Number: | 09780641 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 THIRD AVE,KIRKINTILLOCH,G66 5EA
Number: | SC445482 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 RANELAGH ROAD,LONDON,E15 3DP
Number: | 11090426 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
FLAT G/2 3 RANKIN COURT,GLASGOW,G78 1AF
Number: | SC596459 |
Status: | ACTIVE |
Category: | Private Limited Company |
143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU
Number: | 08165010 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ASHWELL DRIVE,SOLIHULL,B90 3LR
Number: | 10908281 |
Status: | ACTIVE |
Category: | Private Limited Company |