Advanced company searchLink opens in new window

TUTTLE STREET BREWERY MANAGEMENT CO. LIMITED

Company number 05338771

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jan 2025 CS01 Confirmation statement made on 20 January 2025 with no updates
20 Jan 2025 AP04 Appointment of Pemsec Ltd as a secretary on 8 January 2025
31 Oct 2024 AP01 Appointment of Mr Joel Smith as a director on 28 October 2024
31 Oct 2024 AD01 Registered office address changed from Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR England to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester CH4 9QR on 31 October 2024
01 Jul 2024 TM02 Termination of appointment of Matthews Block Management Ltd as a secretary on 30 June 2024
01 Jul 2024 AD01 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NN England to Paramount Estate Management Herons Way Chester Business Park Chester CH4 9QR on 1 July 2024
28 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
29 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
20 Nov 2023 CH04 Secretary's details changed for Matthews Block Management Ltd on 20 November 2023
17 Oct 2023 AD01 Registered office address changed from 15 Lower Bridge Street Chester CH1 1RS United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NN on 17 October 2023
15 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
16 May 2022 AP04 Appointment of Matthews Block Management Ltd as a secretary on 16 May 2022
16 May 2022 TM02 Termination of appointment of Matthews of Chester Limited as a secretary on 16 May 2022
08 Feb 2022 TM01 Termination of appointment of Christine Simcock as a director on 25 January 2022
24 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
28 May 2021 AA Total exemption full accounts made up to 30 June 2020
18 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
19 Jun 2020 AD01 Registered office address changed from St Johns Chambers Love Street Chester CH1 1QN United Kingdom to 15 Lower Bridge Street Chester CH1 1RS on 19 June 2020
16 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
21 Jan 2020 PSC07 Cessation of Philip Paul Jackson as a person with significant control on 3 January 2020
21 Jan 2020 TM01 Termination of appointment of Philip Paul Jackson as a director on 3 January 2020
13 Aug 2019 PSC04 Change of details for Mr Philip Paul Jackson as a person with significant control on 13 August 2019