About

Registered Number: 07891855
Date of Incorporation: 23/12/2011 (12 years and 4 months ago)
Company Status: Active
Registered Address: Hangar 88 Marston Business Park, Tockwith, York, YO26 7QF

 

Having been setup in 2011, Stage One Group Ltd has its registered office in York, it's status at Companies House is "Active". We do not know the number of employees at Stage One Group Ltd. There are 5 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Michael Keith 29 December 2017 - 1
TINSLEY, James William 10 January 2012 06 January 2017 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Elizabeth Anne 29 January 2018 - 1
FAGG, Richard John 02 January 2013 01 January 2015 1
FAGG, Richard John 01 January 2013 29 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
RESOLUTIONS - N/A 06 February 2020
CS01 - N/A 05 February 2020
SH06 - Notice of cancellation of shares 10 January 2020
SH03 - Return of purchase of own shares 10 January 2020
SH03 - Return of purchase of own shares 05 December 2019
SH06 - Notice of cancellation of shares 04 December 2019
SH06 - Notice of cancellation of shares 04 October 2019
SH03 - Return of purchase of own shares 04 October 2019
AA - Annual Accounts 24 September 2019
SH06 - Notice of cancellation of shares 06 September 2019
SH03 - Return of purchase of own shares 06 September 2019
SH03 - Return of purchase of own shares 19 August 2019
SH03 - Return of purchase of own shares 09 August 2019
SH03 - Return of purchase of own shares 09 August 2019
SH06 - Notice of cancellation of shares 26 July 2019
SH06 - Notice of cancellation of shares 06 June 2019
SH06 - Notice of cancellation of shares 06 June 2019
SH06 - Notice of cancellation of shares 06 June 2019
SH03 - Return of purchase of own shares 22 May 2019
CS01 - N/A 25 January 2019
MR01 - N/A 06 June 2018
AA - Annual Accounts 04 June 2018
MR01 - N/A 23 April 2018
RP04CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 14 February 2018
CH03 - Change of particulars for secretary 07 February 2018
AP03 - Appointment of secretary 29 January 2018
TM02 - Termination of appointment of secretary 29 January 2018
CS01 - N/A 25 January 2018
SH03 - Return of purchase of own shares 24 January 2018
SH06 - Notice of cancellation of shares 22 January 2018
AP01 - Appointment of director 16 January 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 22 February 2017
SH06 - Notice of cancellation of shares 02 February 2017
SH03 - Return of purchase of own shares 26 January 2017
RESOLUTIONS - N/A 20 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 27 May 2016
TM02 - Termination of appointment of secretary 13 January 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 04 October 2015
AA01 - Change of accounting reference date 18 September 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 09 September 2014
SH03 - Return of purchase of own shares 06 May 2014
SH06 - Notice of cancellation of shares 10 April 2014
AR01 - Annual Return 19 February 2014
SH03 - Return of purchase of own shares 28 January 2014
SH06 - Notice of cancellation of shares 07 January 2014
SH03 - Return of purchase of own shares 23 October 2013
SH06 - Notice of cancellation of shares 03 October 2013
SH03 - Return of purchase of own shares 22 July 2013
TM01 - Termination of appointment of director 08 July 2013
SH06 - Notice of cancellation of shares 03 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 31 January 2013
AP03 - Appointment of secretary 31 January 2013
RESOLUTIONS - N/A 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
AP03 - Appointment of secretary 02 January 2013
RESOLUTIONS - N/A 18 January 2012
AD01 - Change of registered office address 18 January 2012
SH01 - Return of Allotment of shares 18 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 10 January 2012
AP01 - Appointment of director 10 January 2012
NEWINC - New incorporation documents 23 December 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 June 2018 Outstanding

N/A

A registered charge 19 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.