THE CENTRE STAGE GROUP LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Liquidators' statement of receipts and payments to 2024-12-20

View Document

25/02/2425 February 2024 Liquidators' statement of receipts and payments to 2023-12-20

View Document

05/01/235 January 2023 Registered office address changed from Unit 7 Thornber Top Country Park Mytholmroyd West Yorkshire HX7 5RW to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-01-05

View Document

05/01/235 January 2023 Statement of affairs

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

28/03/2028 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068663670010

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068663670009

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

25/10/1925 October 2019 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR HOLMELEIGH ASSOCIATES LIMITED

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068663670008

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

05/08/175 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068663670005

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 068663670007

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068663670006

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 APPOINTMENT TERMINATED, DIRECTOR ERIDS LIMITED

View Document

18/12/1518 December 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/09/1514 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

02/09/152 September 2015 13/08/15 STATEMENT OF CAPITAL GBP 2037

View Document

02/09/152 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/08/1528 August 2015 13/08/15 STATEMENT OF CAPITAL GBP 102037

View Document

28/08/1528 August 2015 ADOPT ARTICLES 13/08/2015

View Document

28/08/1528 August 2015 13/08/2015

View Document

28/08/1528 August 2015 ADOPT ARTICLES 13/08/2015

View Document

27/08/1527 August 2015 ADOPT ARTICLES 10/08/2015

View Document

26/08/1526 August 2015 10/08/15 STATEMENT OF CAPITAL GBP 101078

View Document

21/08/1521 August 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1521 August 2015 SECTION 630 10/08/2015

View Document

20/08/1520 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 068663670006

View Document

05/08/155 August 2015 ALTER ARTICLES 19/06/2015

View Document

05/08/155 August 2015 ARTICLES OF ASSOCIATION

View Document

05/08/155 August 2015 ALTER ARTICLES 19/06/2015

View Document

05/08/155 August 2015 ADOPT ARTICLES 19/06/2015

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/06/1529 June 2015 COMPANY NAME CHANGED MFG CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/06/15

View Document

29/06/1529 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/152 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068663670004

View Document

02/06/152 June 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 068663670004

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MRS HANNAH SOPHIE GERNON

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM UNIT 11B THORNBER TOP COUNTRY PARK MYTHOLMROYD HALIFAX WEST YORKSHIRE HX7 5RW

View Document

07/10/147 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ERIDS LIMITED / 01/10/2014

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/04/1424 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 78 MANOR ROAD BLACKBURN BB2 6LX

View Document

12/02/1412 February 2014 CORPORATE DIRECTOR APPOINTED HOLMELEIGH ASSOCIATES LIMITED

View Document

12/02/1412 February 2014 CORPORATE DIRECTOR APPOINTED ERIDS LIMITED

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 101150.00

View Document

11/02/1411 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/1411 February 2014 31/01/14 STATEMENT OF CAPITAL GBP 1150.00

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068663670005

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068663670003

View Document

30/01/1430 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068663670002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/08/1328 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068663670004

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068663670003

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 068663670002

View Document

03/05/133 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/04/1218 April 2012 01/04/12 NO CHANGES

View Document

13/01/1213 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/05/115 May 2011 01/04/11 NO CHANGES

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/06/1010 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY MARTIN GERNON

View Document

01/04/091 April 2009 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