TM01 |
Director's appointment was terminated on 2023-11-30
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2022-08-31
filed on: 2nd, September 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2022-12-14
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-12-14
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2021-08-31
filed on: 14th, October 2022
| accounts
|
Free Download
(24 pages)
|
AP01 |
New director was appointed on 2022-02-02
filed on: 11th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-12-17
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2020-08-31
filed on: 11th, November 2021
| accounts
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2021-01-28: 45628628.00 GBP
filed on: 17th, February 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-08-31
filed on: 3rd, September 2020
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts data made up to 2018-08-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment was terminated on 2019-11-01
filed on: 4th, November 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address One Southampton Row London WC1B 5HA. Change occurred on 2019-11-03. Company's previous address: Mitchell House Town Road Hanley Stoke-on-Trent Staffordshire ST1 2QA.
filed on: 3rd, November 2019
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 23rd, November 2018
| accounts
|
Free Download
(37 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-31
filed on: 3rd, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-01
filed on: 3rd, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-10
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-12-31 to 2018-08-31
filed on: 14th, May 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-10
filed on: 14th, May 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, February 2018
| resolution
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 8th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2017-12-27) of a secretary
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-27
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2016-12-31
filed on: 11th, September 2017
| accounts
|
Free Download
(37 pages)
|
AA |
Group of companies' accounts made up to 2015-12-31
filed on: 11th, October 2016
| accounts
|
Free Download
(47 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 11th, April 2016
| annual return
|
Free Download
(9 pages)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 3rd, October 2015
| accounts
|
Free Download
(31 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 29th, April 2015
| annual return
|
Free Download
|
TM02 |
Termination of appointment as a secretary on 2015-02-23
filed on: 3rd, March 2015
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed centerplate uk LIMITEDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2015-02-10
filed on: 10th, February 2015
| resolution
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2014-11-01) of a secretary
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-02
filed on: 14th, November 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-02
filed on: 14th, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 15th, September 2014
| accounts
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-23
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-05-14
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 14th, May 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2014-05-14: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2014-05-13
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-05-07
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-05-06
filed on: 6th, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-01-31
filed on: 31st, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Mellor Building Queens Road Penkhull Stoke on Trent ST4 7TR on 2014-01-09
filed on: 9th, January 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2013-12-16 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-06-24
filed on: 24th, June 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 30 St. Mary Axe London EC3A 8AF United Kingdom on 2013-04-16
filed on: 16th, April 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-04-02: 1.00 GBP
filed on: 16th, April 2013
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(40 pages)
|
AA01 |
Current accounting period shortened from 2014-03-31 to 2013-12-31
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|