About

Registered Number: 06570222
Date of Incorporation: 18/04/2008 (16 years ago)
Company Status: Active
Registered Address: 1 Lyon Road, Walton-On-Thames, Surrey, KT12 3PU

 

Stag Group Ltd was founded on 18 April 2008 and has its registered office in Walton-On-Thames, Surrey, it's status at Companies House is "Active". Scannapieco, Fulvio is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCANNAPIECO, Fulvio 14 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 13 November 2019
TM01 - Termination of appointment of director 12 November 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 02 November 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
AA - Annual Accounts 18 May 2018
MR01 - N/A 12 February 2018
MR01 - N/A 28 December 2017
MR01 - N/A 28 December 2017
CS01 - N/A 03 November 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 07 November 2016
TM02 - Termination of appointment of secretary 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
AP01 - Appointment of director 17 June 2016
MR04 - N/A 17 June 2016
MR04 - N/A 17 June 2016
AA - Annual Accounts 15 June 2016
MR01 - N/A 05 February 2016
AR01 - Annual Return 22 October 2015
AAMD - Amended Accounts 11 September 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH01 - Change of particulars for director 31 October 2012
CH03 - Change of particulars for secretary 31 October 2012
MG01 - Particulars of a mortgage or charge 31 October 2012
MG01 - Particulars of a mortgage or charge 26 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 April 2011
RESOLUTIONS - N/A 11 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 26 May 2010
DISS40 - Notice of striking-off action discontinued 13 January 2010
AA - Annual Accounts 12 January 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
363a - Annual Return 05 May 2009
RESOLUTIONS - N/A 27 August 2008
SA - Shares agreement 27 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 August 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
287 - Change in situation or address of Registered Office 17 July 2008
225 - Change of Accounting Reference Date 17 July 2008
NEWINC - New incorporation documents 18 April 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2018 Outstanding

N/A

A registered charge 28 December 2017 Outstanding

N/A

A registered charge 28 December 2017 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

Debenture 24 October 2012 Fully Satisfied

N/A

Composite all assets guarantee and indemnity and debenture 24 October 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.