London
EC1M 5QL
Director Name | Mr David Ian Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2023(17 years, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks |
Role | Retired Headmaster |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr William Thomas Fraser Allen |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Kenneth Buckley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Grantham Avenue Stockton Heath Warrington Cheshire WA4 6PF |
Director Name | Mr Clive Stuart Richardson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Parsons Green London SW6 4UH |
Director Name | Mr John Charles Connell |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Walham Grove Fulham London SW6 1QP |
Secretary Name | Dr Bernadette Marie Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 months (resigned 20 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Phoenix Court Frog Hall London Road, Stretton On Dunsmore Rugby Warwickshire CV23 9HU |
Secretary Name | Rebecca Sian Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 October 2007) |
Role | Operations Director |
Correspondence Address | Chapel House Chapel Street Bishops Itchington Warwickshire CV47 2RB |
Secretary Name | Mr Shane Philip Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2007(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Checkley Lane St Georges Telford Shropshire TF2 9UD |
Director Name | Mr Shane Philip Holland |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Checkley Lane St Georges Telford Shropshire TF2 9UD |
Director Name | Mr Peter Frank Hutchins |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 June 2017) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Queens Road Hertford Hertfordshire SG13 8AZ |
Director Name | Mr Daryl Peter Cockerill |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(4 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 11 December 2013) |
Role | Pub Operator |
Country of Residence | England |
Correspondence Address | 11 Staffords Acre Kegworth Derby DE74 2HY |
Director Name | Mr Shane Holland |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2013) |
Role | Pub Operator |
Country of Residence | England |
Correspondence Address | Swan House 52 High Street Bridgnorth Shropshire WV16 4DX |
Director Name | Mr Marc Craddock |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2013(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 May 2016) |
Role | Pub Operator |
Country of Residence | England |
Correspondence Address | 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE |
Director Name | Ms Isabel Ann Dolan |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2017(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 January 2020) |
Role | Operations Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | Mr Colin Diggory |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2020(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Benjamin Street London EC1M 5QL |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Snow Hill Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2005(same day as company formation) |
Correspondence Address | 24 Britton Street London EC1M 5UA |
Website | charnwoodpubco.co.uk |
---|---|
Telephone | 01952 877629 |
Telephone region | Telford |
Registered Address | 1 Benjamin Street London EC1M 5QL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
849.2k at £0.005 | Albion Income & Growth 8.34% Ordinary B |
---|---|
839.9k at £0.005 | Albion Vct 8.25% Ordinary B |
759.9k at £0.005 | Albion Technology & General Vct PLC 7.46% Ordinary |
629.8k at £0.005 | Crown Place 6.18% Ordinary B |
5.1m at £0.005 | Marc Craddock 50.00% Ordinary |
576.8k at £0.005 | Albion Protected Vct 5.66% Ordinary B |
486.1k at £0.005 | Albion Technology & Gen 4.77% Ordinary B |
247.2k at £0.005 | Albion Development Vct 2.43% Ordinary B |
201.3k at £0.005 | Albion Income & Growth Vct PLC 1.98% Ordinary |
120.2k at £0.005 | Albion Enterprise Vct 1.18% Ordinary B |
101.3k at £0.005 | Hlpf 0.99% Ordinary B |
92.4k at £0.005 | Albion Development Vct PLC 0.91% Ordinary |
77.6k at £0.005 | Crown Place Vct 0.76% Ordinary |
52.8k at £0.005 | Albion Venture Capital Trust PLC 0.52% Ordinary |
36.3k at £0.005 | Albion Protected Vct PLC 0.36% Ordinary |
21.5k at £0.005 | Healthcare & Leisure Property Fund PLC 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,622,218 |
Cash | £104,577 |
Current Liabilities | £1,393,370 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Group |
Accounts Year End | 31 August |
Latest Return | 15 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 29 December 2024 (8 months, 1 week from now) |
9 March 2009 | Delivered on: 28 March 2009 Persons entitled: Close Brothers Protected Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The swan high street bridgnorth shropshire t/n SL147099. Outstanding |
---|---|
23 December 2008 | Delivered on: 9 January 2009 Persons entitled: Close Brothers Protected Vct PLC Classification: Trust debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 November 2007 | Delivered on: 30 November 2007 Persons entitled: Close Brothers Protected Vct PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge on the property k/a the hop pole hotel 57-59 commercial road, hereford t/n HE19774. Outstanding |
7 June 2006 | Delivered on: 13 June 2006 Persons entitled: Close Brothers Protected Vct PLC Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The hare & hounds kiln lane fulbeck lincolnshire t/no ll 147620. see the mortgage charge document for full details. Outstanding |
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: Albion Protected Vct PLC ("the Security Trustee") Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the chequers inn 63 etnam street leominster t/no HW142857 f/h property k/a the queens hotel 2 higher bents lane bredbury stockport t/no GM929549 f/h property k/a ring o bells fenton road kimberworth park rotherham t/no SYK464316 for details of further properties charged please refer to form MG01 and all rights relating to the scheduled properties see image for full details. Outstanding |
16 October 2009 | Delivered on: 21 October 2009 Persons entitled: Healthcare and Leisure Property Fund PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the chequers inn 63 etnam street leominster t/no HW142857 f/h property k/a the queens hotel 2 higher bents lane bredbury stockport t/no GM929549 f/h property k/a ring o bells fenton road kimberworth park rotherham t/no SYK464316 for details of further properties charged please refer to form MG01 and all rights relating to the scheduled properties see image for full details. Outstanding |
22 September 2009 | Delivered on: 3 October 2009 Persons entitled: Healthcare and Leisure Property Fund PLC Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 September 2009 | Delivered on: 29 September 2009 Persons entitled: Albion Protected Vct PLC (The "Security Trustee") Classification: Trust debenture Secured details: All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 November 2005 | Delivered on: 29 November 2005 Persons entitled: Close Brothers Protected Vct PLC Classification: Trust debenture Secured details: All monies due or to become from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as the blue ball public house 6 cedar street brauston rutland t/n LT172885,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 May 2007 | Delivered on: 15 May 2007 Satisfied on: 24 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a the blue ball public house 6 cedar street braunton t/no LT172885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 May 2007 | Delivered on: 15 May 2007 Satisfied on: 24 February 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a hare & hounds kiln lane fulbeck t/no LL147620. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 March 2007 | Delivered on: 20 March 2007 Satisfied on: 24 February 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2005 | Delivered on: 29 November 2005 Satisfied on: 20 February 2010 Persons entitled: Healthcare and Leisure Property Fund PLC Classification: Debenture Secured details: All monies due or to become from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land known as the blue ball public house 6 cedar street brauston rutland t/n LT172885. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
16 October 2023 | Termination of appointment of Colin Diggory as a director on 31 August 2023 (1 page) |
---|---|
27 September 2023 | Appointment of Mr David Ian Davies as a director on 1 September 2023 (2 pages) |
23 February 2023 | Group of companies' accounts made up to 31 August 2022 (39 pages) |
24 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
23 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
21 December 2021 | Group of companies' accounts made up to 31 August 2021 (39 pages) |
29 December 2020 | Group of companies' accounts made up to 31 August 2020 (39 pages) |
28 December 2020 | Confirmation statement made on 15 December 2020 with updates (5 pages) |
26 October 2020 | Accounts for a small company made up to 31 August 2019 (18 pages) |
25 September 2020 | Confirmation statement made on 23 September 2020 with updates (5 pages) |
30 January 2020 | Appointment of Mr Colin Diggory as a director on 28 January 2020 (2 pages) |
30 January 2020 | Termination of appointment of Isabel Ann Dolan as a director on 28 January 2020 (1 page) |
30 January 2020 | Cessation of Mrs Isabel Dolan as a person with significant control on 28 January 2020 (1 page) |
30 January 2020 | Notification of Oliver Sargent as a person with significant control on 28 January 2020 (2 pages) |
8 October 2019 | Confirmation statement made on 23 September 2019 with updates (5 pages) |
8 October 2019 | Registered office address changed from 1 1 Benjamin Street London EC1M 5QG United Kingdom to 1 Benjamin Street London EC1M 5QL on 8 October 2019 (1 page) |
14 June 2019 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF to 1 1 Benjamin Street London EC1M 5QG on 14 June 2019 (1 page) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (20 pages) |
6 November 2018 | Previous accounting period extended from 31 March 2018 to 31 August 2018 (1 page) |
26 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
25 September 2017 | Change of details for Mr Peter Hutchins as a person with significant control on 30 June 2017 (2 pages) |
25 September 2017 | Change of details for Mr Peter Hutchins as a person with significant control on 30 June 2017 (2 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with updates (3 pages) |
13 July 2017 | Termination of appointment of Peter Frank Hutchins as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 30 June 2017 (2 pages) |
13 July 2017 | Appointment of Mr Emil Slavchev Gigov as a director on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of William Thomas Fraser Allen as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Clive Stuart Richardson as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Clive Stuart Richardson as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Ms Isabel Ann Dolan as a director on 30 June 2017 (2 pages) |
13 July 2017 | Termination of appointment of William Thomas Fraser Allen as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Peter Frank Hutchins as a director on 30 June 2017 (1 page) |
13 July 2017 | Appointment of Ms Isabel Ann Dolan as a director on 30 June 2017 (2 pages) |
7 July 2017 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Kings Arms Yard London EC2R 7AF on 7 July 2017 (2 pages) |
7 July 2017 | Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Kings Arms Yard London EC2R 7AF on 7 July 2017 (2 pages) |
5 July 2017 | Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 1 Kings Arms Yard London EC2R 7AF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE to 1 Kings Arms Yard London EC2R 7AF on 5 July 2017 (1 page) |
23 May 2017 | Resolutions
|
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Change of name notice (2 pages) |
23 May 2017 | Resolutions
|
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
7 October 2016 | Confirmation statement made on 23 September 2016 with updates (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
30 September 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
25 May 2016 | Termination of appointment of Marc Craddock as a director on 25 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Marc Craddock as a director on 25 May 2016 (1 page) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
11 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
7 June 2015 | Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page) |
7 June 2015 | Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page) |
7 June 2015 | Registered office address changed from 5 Park Street Shifnal Shropshire TF11 9BA to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 7 June 2015 (1 page) |
12 December 2014 | Termination of appointment of Shane Philip Holland as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Shane Philip Holland as a director on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Shane Philip Holland as a secretary on 12 December 2014 (1 page) |
12 December 2014 | Termination of appointment of Shane Philip Holland as a secretary on 12 December 2014 (1 page) |
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
28 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 October 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
28 April 2014 | Registered office address changed from Swan House 52 High Street Bridgnorth Shropshire WV16 4DX on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Swan House 52 High Street Bridgnorth Shropshire WV16 4DX on 28 April 2014 (1 page) |
28 January 2014 | Termination of appointment of Shane Holland as a director (1 page) |
28 January 2014 | Termination of appointment of Shane Holland as a director (1 page) |
28 January 2014 | Appointment of Mr Marc Craddock as a director (2 pages) |
28 January 2014 | Appointment of Mr Shane Holland as a director (2 pages) |
28 January 2014 | Termination of appointment of Daryl Cockerill as a director (1 page) |
28 January 2014 | Termination of appointment of Daryl Cockerill as a director (1 page) |
28 January 2014 | Appointment of Mr Shane Holland as a director (2 pages) |
28 January 2014 | Appointment of Mr Marc Craddock as a director (2 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
19 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
5 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (10 pages) |
22 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (10 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
26 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (10 pages) |
26 October 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages) |
7 June 2011 | Director's details changed for Mr William Thomas Fraser Allen on 1 June 2011 (3 pages) |
21 February 2011 | Resolutions
|
21 February 2011 | Resolutions
|
26 January 2011 | Registered office address changed from Seymour House 13 Victoria Road Shifnal Shropshire TF11 9NQ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from Seymour House 13 Victoria Road Shifnal Shropshire TF11 9NQ on 26 January 2011 (1 page) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (9 pages) |
2 November 2010 | Appointment of Mr Daryl Cockerill as a director (2 pages) |
2 November 2010 | Appointment of Mr Daryl Cockerill as a director (2 pages) |
1 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
1 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (9 pages) |
12 October 2010 | Appointment of Mr Peter Frank Hutchins as a director (2 pages) |
12 October 2010 | Appointment of Mr Peter Frank Hutchins as a director (2 pages) |
24 September 2010 | Termination of appointment of John Connell as a director (2 pages) |
24 September 2010 | Termination of appointment of John Connell as a director (2 pages) |
9 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
9 June 2010 | Previous accounting period extended from 31 October 2009 to 31 March 2010 (2 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 12 (9 pages) |
21 October 2009 | Particulars of a mortgage or charge / charge no: 13 (11 pages) |
5 October 2009 | Statement of affairs (12 pages) |
5 October 2009 | Statement of affairs (12 pages) |
5 October 2009 | Statement of affairs (12 pages) |
5 October 2009 | Statement of affairs (12 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
5 October 2009 | Statement of affairs (12 pages) |
5 October 2009 | Statement of capital following an allotment of shares on 22 September 2009
|
5 October 2009 | Statement of affairs (10 pages) |
5 October 2009 | Statement of affairs (13 pages) |
5 October 2009 | Statement of affairs (13 pages) |
5 October 2009 | Statement of affairs (10 pages) |
5 October 2009 | Statement of affairs (12 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
3 October 2009 | Particulars of a mortgage or charge / charge no: 11 (7 pages) |
30 September 2009 | Resolutions
|
30 September 2009 | Nc inc already adjusted 22/09/09 (1 page) |
30 September 2009 | Nc inc already adjusted 22/09/09 (1 page) |
30 September 2009 | Resolutions
|
29 September 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
28 September 2009 | Appointment terminated director kenneth buckley (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 5C ridgeway court grovebury road leighton buzzard bedfordshire LU7 4SR (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from unit 5C ridgeway court grovebury road leighton buzzard bedfordshire LU7 4SR (1 page) |
28 September 2009 | Director appointed shane philip holland (2 pages) |
28 September 2009 | Director appointed shane philip holland (2 pages) |
28 September 2009 | Appointment terminated director kenneth buckley (1 page) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
19 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
28 March 2009 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 November 2008 | Return made up to 23/09/08; full list of members (7 pages) |
4 November 2008 | Return made up to 23/09/08; full list of members (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
9 September 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
7 February 2008 | Company name changed the rutland pub company LIMITED\certificate issued on 07/02/08 (2 pages) |
7 February 2008 | Company name changed the rutland pub company LIMITED\certificate issued on 07/02/08 (2 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (5 pages) |
25 September 2007 | Return made up to 23/09/07; full list of members (5 pages) |
7 August 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
7 August 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
20 March 2007 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: 10A market chambers toddington bedfordshire LU6 5BY (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: 10A market chambers toddington bedfordshire LU6 5BY (1 page) |
27 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members (10 pages) |
28 July 2006 | Director's particulars changed (1 page) |
28 July 2006 | Director's particulars changed (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Resolutions
|
20 June 2006 | Ad 07/06/06--------- £ si [email protected]=3762 £ ic 27/3789 (4 pages) |
20 June 2006 | Ad 07/06/06--------- £ si [email protected]=3762 £ ic 27/3789 (4 pages) |
13 June 2006 | Particulars of mortgage/charge (6 pages) |
13 June 2006 | Particulars of mortgage/charge (6 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
14 February 2006 | Resolutions
|
14 February 2006 | Resolutions
|
12 December 2005 | New director appointed (2 pages) |
12 December 2005 | New director appointed (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=26 £ ic 1/27 (4 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Ad 21/11/05--------- £ si [email protected]=26 £ ic 1/27 (4 pages) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
29 November 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2005 | Particulars of mortgage/charge (8 pages) |
29 November 2005 | Particulars of mortgage/charge (8 pages) |
4 October 2005 | S-div 23/09/05 (1 page) |
4 October 2005 | Resolutions
|
4 October 2005 | S-div 23/09/05 (1 page) |
4 October 2005 | Memorandum and Articles of Association (14 pages) |
4 October 2005 | Memorandum and Articles of Association (14 pages) |
4 October 2005 | Resolutions
|
29 September 2005 | New director appointed (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 September 2005 | Registered office changed on 29/09/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | New secretary appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
23 September 2005 | Incorporation (16 pages) |
23 September 2005 | Incorporation (16 pages) |