STEIN BIER KELLER LIMITED

09428079
C/O COOPER PARRY,ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
10 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2025 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Jan 2025 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
15 Nov 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Sep 2024 accounts Annual Accounts 8 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2022 officers Termination of appointment of director (Paul Sinclair) 1 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 accounts Annual Accounts 9 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Paul Sinclair) 2 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
12 Sep 2019 accounts Annual Accounts 9 Buy now
27 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
11 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
11 Jan 2019 officers Appointment of director (Paul Sinclair) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Collier) 1 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
20 Sep 2018 accounts Annual Accounts 9 Buy now
14 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Tony Rigg) 1 Buy now
01 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 resolution Resolution 3 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 5 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Feb 2016 annual-return Annual Return 3 Buy now
06 May 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Feb 2015 incorporation Incorporation Company 7 Buy now