- Company Overview for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
- Filing history for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
- People for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
- Charges for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
- Insolvency for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
- More for THE PUNCHBOWL AT CROSTHWAITE LIMITED (05229200)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Sep 2009 | 288c | Director and secretary's change of particulars / paul spencer / 17/12/2008 | |
10 Sep 2009 | 288c | Director's change of particulars / amanda robinson / 01/04/2009 | |
10 Sep 2009 | 288c | Director's change of particulars / richard rose / 01/04/2009 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
05 Aug 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
21 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
26 Jan 2009 | 288b | Appointment terminated director stephanie barton | |
11 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
12 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
12 Sep 2008 | 288c | Director and secretary's change of particulars / paul spencer / 01/08/2008 | |
01 Dec 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Sep 2007 | 363a | Return made up to 13/09/07; full list of members | |
02 Feb 2007 | AA | Accounts for a dormant company made up to 31 March 2006 | |
28 Sep 2006 | 363a | Return made up to 13/09/06; full list of members | |
24 May 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
24 May 2006 | 225 | Accounting reference date shortened from 30/09/06 to 31/03/06 | |
14 Sep 2005 | 363s | Return made up to 13/09/05; full list of members | |
01 Jun 2005 | 287 | Registered office changed on 01/06/05 from: st james's building 79 oxford street manchester M1 6HT | |
06 Jan 2005 | 288a | New secretary appointed;new director appointed | |
05 Jan 2005 | 287 | Registered office changed on 05/01/05 from: 14 oxford court manchester greater manchester M2 3WQ | |
05 Jan 2005 | 88(2)R | Ad 20/12/04--------- £ si 3@1=3 £ ic 1/4 | |
05 Jan 2005 | 288a | New director appointed | |
05 Jan 2005 | 288a | New director appointed | |
05 Jan 2005 | 288a | New director appointed | |
05 Jan 2005 | 288b | Secretary resigned |