STAGESELECT LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

30/04/2530 April 2025 Director's details changed for Mr Nick Jones on 2025-04-30

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/02/254 February 2025 Appointment of Mr Nick Jones as a director on 2025-02-03

View Document

03/02/253 February 2025 Termination of appointment of Timothy Andrew De Burgh Wates as a director on 2025-02-03

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2228 March 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR PHILIP MICHAEL WAINWRIGHT

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, SECRETARY DAVID ALLEN

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

12/02/1812 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

13/01/1713 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/06/1614 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR DAVID OWEN ALLEN

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR DAVID OWEN ALLEN

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID DAVIES

View Document

10/06/1510 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1417 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1329 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/06/1228 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/07/118 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 21/12/2010

View Document

14/06/1014 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUW DAVIES / 23/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY ANDREW DE BURGH WATES / 23/12/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM WATES HOUSE STATION APPROACH LEATHERHEAD SURREY KT22 7SW

View Document

21/07/0821 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

03/07/073 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 NEW SECRETARY APPOINTED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 SECTION 394

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 1260 LONDON ROAD NORBURY LONDON SW16 4EG

View Document

05/07/035 July 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

26/02/0126 February 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0016 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/07/965 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 RETURN MADE UP TO 09/06/94; FULL LIST OF MEMBERS

View Document

23/06/9423 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 SECRETARY RESIGNED

View Document

06/05/946 May 1994 NEW SECRETARY APPOINTED

View Document

01/07/931 July 1993 RETURN MADE UP TO 09/06/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9214 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/07/9214 July 1992 RETURN MADE UP TO 09/06/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/12/913 December 1991 CON & RE-DES SHARES 08/10/91

View Document

03/12/913 December 1991 CONVE 08/10/91

View Document

03/12/913 December 1991 S386 DISP APP AUDS 28/10/91

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

10/10/9110 October 1991 DIRECTOR RESIGNED

View Document

29/07/9129 July 1991 RETURN MADE UP TO 09/06/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9020 November 1990 REGISTERED OFFICE CHANGED ON 20/11/90 FROM: WOOD LANE ERDINGTON BIRMINGHAM B2 49Q

View Document

20/11/9020 November 1990 RETURN MADE UP TO 09/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/01/909 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/12/8831 December 1988 ANNUAL ACCOUNTS MADE UP DATE 31/12/88

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

13/07/8813 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/07/8813 July 1988 NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/12/8728 December 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company