CENTRE STAGE PARTNERSHIP LIMITED - SHURLOCK ROW, READING


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

Description Filing date
Accounts. Accounts type micro entity. 2023-08-14 View Report
Confirmation statement. Statement with no updates. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2023-03-13 View Report
Confirmation statement. Statement with updates. 2022-04-25 View Report
Officers. Termination date: 2022-03-31. Officer name: Geraldine Carmel Farrell. 2022-04-01 View Report
Persons with significant control. Cessation date: 2022-03-31. Psc name: Geraldine Carmel Farrell. 2022-04-01 View Report
Officers. Officer name: Geraldine Carmel Farrell. Termination date: 2022-03-31. 2022-04-01 View Report
Accounts. Accounts type micro entity. 2021-10-04 View Report
Confirmation statement. Statement with no updates. 2021-04-21 View Report
Officers. Change date: 2020-12-21. Officer name: Julian Alistair Hirst. 2020-12-21 View Report
Persons with significant control. Psc name: Mr Julian Alistair Hirst. Change date: 2020-12-21. 2020-12-21 View Report
Accounts. Accounts type micro entity. 2020-08-17 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Accounts. Accounts type micro entity. 2020-03-18 View Report
Persons with significant control. Psc name: Phillipa Elizabeth Shepherd. Notification date: 2020-01-30. 2020-02-03 View Report
Persons with significant control. Notification date: 2020-01-30. Psc name: Julian Alistair Hirst. 2020-02-03 View Report
Persons with significant control. Psc name: Geraldine Carmel Farrell. Notification date: 2020-01-30. 2020-02-03 View Report
Persons with significant control. Withdrawal date: 2020-02-03. 2020-02-03 View Report
Capital. Capital allotment shares. 2020-01-31 View Report
Address. Old address: The Stables White Cottage Buckhurst Road Cheapside, Ascot Berkshire SL5 7QE. Change date: 2020-01-31. New address: Southlake Cottage the Street Shurlock Row, Reading Berkshire RG10 0PT. 2020-01-31 View Report
Officers. Officer name: Mark Holliday. Termination date: 2019-10-31. 2019-11-01 View Report
Officers. Termination date: 2019-10-31. Officer name: Adrian Dominic Mcdougall. 2019-11-01 View Report
Officers. Officer name: Mr Adrian Dominic Mcdougall. Change date: 2019-04-29. 2019-04-29 View Report
Confirmation statement. Statement with no updates. 2019-04-28 View Report
Accounts. Accounts type micro entity. 2018-12-15 View Report
Confirmation statement. Statement with no updates. 2018-04-30 View Report
Accounts. Accounts type micro entity. 2018-03-01 View Report
Confirmation statement. Statement with updates. 2017-04-27 View Report
Accounts. Accounts type total exemption small. 2017-02-09 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Accounts. Accounts type total exemption small. 2016-01-21 View Report
Officers. Change date: 2015-11-10. Officer name: Phillipa Elizabeth Shepherd. 2015-11-12 View Report
Annual return. With made up date full list shareholders. 2015-05-10 View Report
Officers. Officer name: Mr Adrian Dominic Mcdougall. Change date: 2015-04-21. 2015-05-10 View Report
Accounts. Accounts type total exemption small. 2014-11-10 View Report
Annual return. With made up date full list shareholders. 2014-05-06 View Report
Officers. Officer name: Mr Adrian Dominic Mcdougall. Change date: 2014-04-21. 2014-05-06 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type total exemption small. 2012-12-06 View Report
Annual return. With made up date full list shareholders. 2012-06-12 View Report
Accounts. Accounts type total exemption small. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2010-12-24 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Change date: 2010-04-21. Officer name: Mark Holliday. 2010-04-26 View Report
Officers. Change date: 2010-04-21. Officer name: Geraldine Carmel Farrell. 2010-04-26 View Report
Officers. Officer name: Julian Alistair Hirst. Change date: 2010-04-21. 2010-04-26 View Report
Officers. Change date: 2010-04-21. Officer name: Mr Adrian Dominic Mcdougall. 2010-04-26 View Report
Officers. Officer name: Phillipa Elizabeth Shepherd. Change date: 2010-04-21. 2010-04-26 View Report