STAGERS LIMITED - ESHER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-15 View Report
Accounts. Accounts type total exemption full. 2023-10-25 View Report
Confirmation statement. Statement with updates. 2023-02-23 View Report
Accounts. Accounts type total exemption full. 2022-06-28 View Report
Confirmation statement. Statement with updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-10-31 View Report
Confirmation statement. Statement with updates. 2021-05-17 View Report
Accounts. Accounts type total exemption full. 2021-03-02 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Accounts. Accounts type total exemption full. 2019-10-31 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Accounts. Accounts type total exemption full. 2018-10-31 View Report
Gazette. Gazette filings brought up to date. 2018-04-25 View Report
Gazette. Gazette notice compulsory. 2018-04-24 View Report
Confirmation statement. Statement with updates. 2018-04-18 View Report
Address. New address: Aissela 46 High Street Esher Surrey KT10 9QY. Old address: Aissela 42-50 High Street Esher Surrey KT10 9QY. Change date: 2018-02-21. 2018-02-21 View Report
Accounts. Accounts type total exemption full. 2017-10-16 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-10-31 View Report
Annual return. With made up date full list shareholders. 2016-03-21 View Report
Accounts. Accounts type total exemption small. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Address. Change date: 2014-02-08. Old address: Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN. 2014-02-08 View Report
Accounts. Accounts type total exemption small. 2013-09-23 View Report
Annual return. With made up date full list shareholders. 2013-03-26 View Report
Accounts. Accounts type total exemption small. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-03-08 View Report
Accounts. Accounts type total exemption small. 2011-11-01 View Report
Address. Old address: Frog Lane Farm Frog Lane, Sutton Green Near Guildford Surrey GU4 7QE. Change date: 2011-06-01. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-03-04 View Report
Accounts. Accounts type total exemption full. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Officers. Change date: 2010-02-04. Officer name: John Henry Dade. 2010-04-07 View Report
Accounts. Accounts type total exemption full. 2009-11-25 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type full. 2008-11-28 View Report
Annual return. Legacy. 2008-03-04 View Report
Accounts. Accounts type full. 2007-11-15 View Report
Annual return. Legacy. 2007-03-15 View Report
Accounts. Accounts type full. 2006-11-28 View Report
Annual return. Legacy. 2006-02-15 View Report
Accounts. Accounts type full. 2005-12-07 View Report
Annual return. Legacy. 2005-04-29 View Report
Officers. Description: Director resigned. 2005-04-15 View Report
Accounts. Accounts type full. 2004-11-25 View Report
Officers. Description: Secretary resigned. 2004-10-06 View Report
Officers. Description: New secretary appointed. 2004-10-06 View Report
Annual return. Legacy. 2004-02-05 View Report