This company is commonly known as The Stable Pizza & Cider Limited. The company was founded 10 years ago and was given the registration number 09047045. The firm's registered office is in COBHAM. You can find them at 34 Anyards Road, , Cobham, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | THE STABLE PIZZA & CIDER LIMITED |
---|---|---|
Company Number | : | 09047045 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2014 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 34 Anyards Road, Cobham, England, KT11 2LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34, Anyards Road, Cobham, England, KT11 2LA | Secretary | 07 June 2020 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 07 June 2020 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 09 June 2020 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 09 June 2020 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 07 June 2020 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, United Kingdom, W4 2QB | Secretary | 19 May 2014 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, W4 2QB | Director | 09 June 2014 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, W4 2QB | Director | 09 June 2014 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 27 August 2019 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, W4 2QB | Director | 15 November 2018 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, United Kingdom, W4 2QB | Director | 19 May 2014 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 06 October 2016 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, W4 2QB | Director | 15 November 2018 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 06 October 2016 | Active |
Griffin Brewery, Chiswick Lane South, Chiswick, United Kingdom, W4 2QB | Director | 09 June 2014 | Active |
34, Anyards Road, Cobham, England, KT11 2LA | Director | 01 June 2019 | Active |
Sourdough South Limited | ||
Notified on | : | 07 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 34, Anyards Road, Cobham, England, KT11 2LA |
Nature of control | : |
|
Fuller, Smith & Turner P.L.C. | ||
Notified on | : | 27 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Griffin Brewery, Chiswick Lane South, London, England, W4 2QB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-19 | Accounts | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-12-19 | Other | Legacy. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-01 | Gazette | Gazette filings brought up to date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Officers | Change person director company with change date. | Download |
2021-08-09 | Accounts | Change account reference date company previous shortened. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2021-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-10 | Officers | Appoint person secretary company with name date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-06-10 | Officers | Appoint person director company with name date. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.