I CAN SEE THE STAGE FROM HERE LIMITED
Status | ACTIVE |
Company No. | 08305151 |
Category | Private Limited Company |
Incorporated | 23 Nov 2012 |
Age | 11 years, 5 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
I CAN SEE THE STAGE FROM HERE LIMITED is an active private limited company with number 08305151. It was incorporated 11 years, 5 months, 6 days ago, on 23 November 2012. The company address is 7 Dodgewell Close 7 Dodgewell Close, Alfreton, DE55 5BH, England.
Company Fillings
Accounts with accounts type dormant
Date: 14 Dec 2023
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type dormant
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Certificate change of name company
Date: 08 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed a and r fine wines LIMITED\certificate issued on 08/02/23
Documents
Cessation of a person with significant control
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-07
Psc name: Catherine Suzanne Genevieve Quinlan
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-07
Old address: C/O Poulter Blackwell Limited 7 Dodgewell Close Blackwell Alfreton DE55 5BH England
New address: 7 Dodgewell Close Blackwell Alfreton DE55 5BH
Documents
Confirmation statement with updates
Date: 07 Feb 2023
Action Date: 23 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-23
Documents
Notification of a person with significant control
Date: 07 Feb 2023
Action Date: 07 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-07
Psc name: Roger Alan Poulter
Documents
Accounts with accounts type dormant
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 23 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-23
Documents
Accounts with accounts type dormant
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 23 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-23
Documents
Termination director company with name termination date
Date: 17 Feb 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-01
Officer name: Catherine Suzanne Genevieve Quinlan
Documents
Accounts with accounts type dormant
Date: 30 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2016
Action Date: 11 Nov 2016
Category: Address
Type: AD01
Old address: 7 Dodgewell Close Blackwell Alfreton Derbyshire DE55 5BH
Change date: 2016-11-11
New address: C/O Poulter Blackwell Limited 7 Dodgewell Close Blackwell Alfreton DE55 5BH
Documents
Change person director company with change date
Date: 11 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mrs Catherine Suzanne Genevieve Quinlan
Documents
Accounts with accounts type dormant
Date: 06 Oct 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Accounts with accounts type dormant
Date: 19 Oct 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Accounts with made up date
Date: 27 Jan 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Appoint person director company with name date
Date: 11 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2013-06-30
Officer name: Mrs Catherine Suzanne Genevieve Quinlan
Documents
Change registered office address company with date old address
Date: 02 May 2013
Action Date: 02 May 2013
Category: Address
Type: AD01
Change date: 2013-05-02
Old address: 7 Dodgewell Close Blackwell Alfreton Derbyhire DE55 5BH England
Documents
Termination director company with name termination date
Date: 25 Apr 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Suzanne Genevieve Quinlan
Termination date: 2013-04-22
Documents
Some Companies
HALFORD HOUSE (HAMILTON) MANAGEMENT LIMITED
12-13 FREDERICK STREET,BIRMINGHAM,B1 3HE
Number: | 05607253 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A HIGH STREET,THAMES DITTON,KT7 0RY
Number: | 11701755 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARSHALL INVESTMENTS (UK) LIMITED
UNIT 6,FELIXSTOWE,IP11 3UU
Number: | 04910582 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLEY GAS AND HEATING LIMITED
17 HIGHLAND DRIVE,HAMPSHIRE,RG23 7LF
Number: | 05309080 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1 INVICTA BUSINESS CENTRE,ASHFORD,TN24 0HB
Number: | 00932193 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MORLAND GARDENS,SOUTHALL,UB1 3DY
Number: | 09967930 |
Status: | ACTIVE |
Category: | Private Limited Company |