Advanced company searchLink opens in new window

THE STABLE PIZZA & CIDER LIMITED

Company number 09047045

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)
04 Jan 2017 AA Full accounts made up to 26 March 2016
22 Nov 2016 CH01 Director's details changed for Mr David Ronald Gough on 8 November 2016
10 Oct 2016 AP01 Appointment of Mr David Ronald Gough as a director on 6 October 2016
10 Oct 2016 AP01 Appointment of Mr Simon Emeny as a director on 6 October 2016
03 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 110
03 Jun 2016 CH01 Director's details changed for Mrs Nicola Jane Cooper on 19 May 2016
03 Jun 2016 CH01 Director's details changed for Mr Richard James Cooper on 19 May 2016
09 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2016 AA Full accounts made up to 28 March 2015
15 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 110
11 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for richard cooper
  • ANNOTATION Clarification second filed AP01 for richard cooper
11 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for nicola cooper
  • ANNOTATION Clarification second filed AP01 for nicola cooper
11 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for jonathon swaine
15 Jul 2014 MA Memorandum and Articles of Association
15 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 June 2014
  • GBP 110.00
15 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
08 Jul 2014 AP01 Appointment of Mr Richard James Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
08 Jul 2014 AP01 Appointment of Mrs Nicola Jane Cooper as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
08 Jul 2014 AP01 Appointment of Mr Jonathon David Swaine as a director on 9 June 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2014
06 Jun 2014 CERTNM Company name changed project oz LIMITED\certificate issued on 06/06/14
  • RES15 ‐ Change company name resolution on 2014-06-05
  • NM01 ‐ Change of name by resolution
19 May 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 March 2015
19 May 2014 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-19