THE STABLE PIZZA & CIDER LIMITED

34 Anyards Road, Cobham, KT11 2LA, England
StatusACTIVE
Company No.09047045
CategoryPrivate Limited Company
Incorporated19 May 2014
Age9 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

THE STABLE PIZZA & CIDER LIMITED is an active private limited company with number 09047045. It was incorporated 9 years, 11 months, 18 days ago, on 19 May 2014. The company address is 34 Anyards Road, Cobham, KT11 2LA, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Sep 2023

Action Date: 01 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2022

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/12/21

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/12/21

Documents

View document PDF

Legacy

Date: 19 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 29 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-29

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2021

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-07

Officer name: Timothy Charles

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2020-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2021

Action Date: 03 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090470450001

Charge creation date: 2021-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sourdough South Limited

Notification date: 2020-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-07

Psc name: Fuller, Smith & Turner P.L.C.

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-07

Officer name: Timothy Charles Hall

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Bruton

Appointment date: 2020-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 09 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Nicholas Champ

Appointment date: 2020-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-07

Officer name: Frederick James Mortimer Turner

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ronald Gough

Termination date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-07

Officer name: Adam Thomas Councell

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Timothy Charles

Appointment date: 2020-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Emeny

Termination date: 2020-06-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Séverine Pascale Bequin

Termination date: 2020-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-07

Officer name: Mrs Emma Blackmore

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-10

New address: 34 Anyards Road Cobham KT11 2LA

Old address: Pier House 86-93 Strand on the Green London W4 3NN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

New address: Pier House 86-93 Strand on the Green London W4 3NN

Old address: Griffin Brewery Chiswick Lane South Chiswick London W4 2QB

Change date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Richard Hamilton Fleetwood Fuller

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/19

Documents

View document PDF

Legacy

Date: 13 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 04 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon David Swaine

Termination date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-27

Officer name: Mr Adam Thomas Councell

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick James Mortimer Turner

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Ray Dodd

Termination date: 2019-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2018

Action Date: 16 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-16

Officer name: James Charles Robert Douglas

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Hamilton Fleetwood Fuller

Appointment date: 2018-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 15 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ray Dodd

Appointment date: 2018-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Cooper

Termination date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Nicola Jane Cooper

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 19 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-19

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Séverine Pascale Garnham

Change date: 2018-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2017

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2017

Action Date: 19 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 26 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Ronald Gough

Change date: 2016-11-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ronald Gough

Appointment date: 2016-10-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Emeny

Appointment date: 2016-10-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mrs Nicola Jane Cooper

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Richard James Cooper

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Second filing of form with form type

Date: 11 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 11 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Second filing of form with form type

Date: 11 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2014

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2014

Action Date: 09 Jun 2014

Category: Capital

Type: SH01

Capital : 110.00 GBP

Date: 2014-06-09

Documents

View document PDF

Resolution

Date: 15 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard James Cooper

Appointment date: 2014-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Jane Cooper

Appointment date: 2014-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2014

Action Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-06-09

Officer name: Mr Jonathon David Swaine

Documents

View document PDF

Certificate change of name company

Date: 06 Jun 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed project oz LIMITED\certificate issued on 06/06/14

Documents

View document PDF

Change account reference date company current shortened

Date: 19 May 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-05-31

Documents

View document PDF

Incorporation company

Date: 19 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUTURE ANTIQUES LIMITED

4 CHURCH STREET,MARLBOROUGH,SN8 3JQ

Number:08266569
Status:ACTIVE
Category:Private Limited Company

MARIGOLD RESEARCH LTD

154 MELBOURNE ROAD,LEICESTER,LE2 0DT

Number:11667803
Status:ACTIVE
Category:Private Limited Company

NADINE CONSULTING LTD

CRISPINS MANOR FARM LANE,ROMSEY,SO51 0NT

Number:11011811
Status:ACTIVE
Category:Private Limited Company

PRONTO FRESCO LIMITED

73 GRAY'S INN ROAD,LONDON,WC1X 8TP

Number:11180862
Status:ACTIVE
Category:Private Limited Company

SILICONLANE LIMITED

31 MALPAS RD,NEWPORT,NP20 5PB

Number:10035602
Status:ACTIVE
Category:Private Limited Company

SSL A SHARES HOLDINGS LIMITED

6TH FLOOR ST. MAGNUS HOUSE,LONDON,EC3R 6HD

Number:11033538
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source