Advanced company searchLink opens in new window

CENTRE STAGE PARTNERSHIP LIMITED

Company number 05108374

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2024 CS01 Confirmation statement made on 21 April 2024 with updates
19 Mar 2024 PSC04 Change of details for Miss Phillipa Elizabeth Shepherd as a person with significant control on 14 March 2024
19 Mar 2024 TM01 Termination of appointment of Julian Alistair Hirst as a director on 14 March 2024
19 Mar 2024 PSC07 Cessation of Julian Alistair Hirst as a person with significant control on 14 March 2024
14 Aug 2023 AA Micro company accounts made up to 30 June 2023
31 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with updates
01 Apr 2022 TM01 Termination of appointment of Geraldine Carmel Farrell as a director on 31 March 2022
01 Apr 2022 PSC07 Cessation of Geraldine Carmel Farrell as a person with significant control on 31 March 2022
01 Apr 2022 TM02 Termination of appointment of Geraldine Carmel Farrell as a secretary on 31 March 2022
04 Oct 2021 AA Micro company accounts made up to 30 June 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Dec 2020 CH01 Director's details changed for Julian Alistair Hirst on 21 December 2020
21 Dec 2020 PSC04 Change of details for Mr Julian Alistair Hirst as a person with significant control on 21 December 2020
17 Aug 2020 AA Micro company accounts made up to 30 June 2020
29 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
18 Mar 2020 AA Micro company accounts made up to 30 June 2019
03 Feb 2020 PSC01 Notification of Phillipa Elizabeth Shepherd as a person with significant control on 30 January 2020
03 Feb 2020 PSC01 Notification of Julian Alistair Hirst as a person with significant control on 30 January 2020
03 Feb 2020 PSC01 Notification of Geraldine Carmel Farrell as a person with significant control on 30 January 2020
03 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 3 February 2020
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 30 January 2020
  • GBP 1,206
31 Jan 2020 AD01 Registered office address changed from The Stables White Cottage Buckhurst Road Cheapside, Ascot Berkshire SL5 7QE to Southlake Cottage the Street Shurlock Row, Reading Berkshire RG10 0PT on 31 January 2020
01 Nov 2019 TM01 Termination of appointment of Mark Holliday as a director on 31 October 2019