THE STAG AND HUNTSMAN INN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

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

View Accounts

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

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/12/144 December 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/11/134 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/11/129 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR GUIDO URBACH / 01/10/2012

View Document

08/11/128 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS MCGREGOR / 01/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MCGREGOR / 01/10/2012

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCA SCHWARZENBACH / 01/10/2012

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O SAFFERY CHAMPNESS LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

27/09/1127 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/11/108 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR XAVIER DOBLER

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED DR GUIDO URBACH

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MCGREGOR DOUGLAS / 17/08/2007

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED FRANCESCA SCHWARZENBACH

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: THE STAG AND HUNTSMAN RECTORY HILL HAMBLEDEN HENLEY ON THAMES BUCKINSHAMSHIRE RG9 6RP

View Document

22/11/0722 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 REGISTERED OFFICE CHANGED ON 28/08/07 FROM: SPRINGFIELD HOUSE 4 MILLICENT ROAD WEST BRIDGFORD NOTTINGHAM NG2 7LD

View Document

28/08/0728 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/11/0015 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 RETURN MADE UP TO 08/11/99; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

10/11/9710 November 1997 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/11/959 November 1995 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9511 October 1995 PARTICULARS OF MORTGAGE/CHARGE

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 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

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

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: ANCHOR BREWHOUSE 50 SHAD THAMES TOWER BRIDGE CITY TOWER BRIDGE LONDON SE1 2YB

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9429 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 SECRETARY RESIGNED

View Document

15/04/9415 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/941 March 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

13/12/9313 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/933 December 1993 ALTER MEM AND ARTS 19/11/93

View Document

03/12/933 December 1993 REGISTERED OFFICE CHANGED ON 03/12/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/12/933 December 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/11/9330 November 1993 COMPANY NAME CHANGED EACHAUDIO LIMITED CERTIFICATE ISSUED ON 01/12/93

View Document

08/11/938 November 1993 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