- Company Overview for ETIVE PUBS LIMITED (06071412)
- Filing history for ETIVE PUBS LIMITED (06071412)
- People for ETIVE PUBS LIMITED (06071412)
- Charges for ETIVE PUBS LIMITED (06071412)
- More for ETIVE PUBS LIMITED (06071412)
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) |
---|---|---|---|
14 Feb 2012 | AP01 | Appointment of Joseph Lee Swiers as a director | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Jul 2011 | AP01 | Appointment of Oliver Pudney as a director | |
09 Jun 2011 | AR01 | Annual return made up to 29 January 2011 with full list of shareholders | |
06 Jun 2011 | AD01 | Registered office address changed from 32 Queen Anne Street London W1G 8HD on 6 June 2011 | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | 88(2) | Capitals not rolled up | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 29 January 2010 with full list of shareholders | |
07 Oct 2009 | 122 | S-div | |
10 Feb 2009 | 363a | Return made up to 29/01/09; full list of members | |
23 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
29 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 | |
08 Jul 2008 | 288c | Director's change of particulars / frederick fleming / 23/06/2008 | |
24 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Mar 2008 | 225 | Prev ext from 31/01/2008 to 30/04/2008 | |
28 Feb 2008 | 363a | Return made up to 29/01/08; full list of members | |
26 Feb 2007 | 288a | New secretary appointed | |
26 Feb 2007 | 288a | New director appointed | |
26 Feb 2007 | 88(2)R | Ad 06/02/07--------- £ si 99@1=99 £ ic 1/100 | |
26 Feb 2007 | 287 | Registered office changed on 26/02/07 from: 32 queen anne street london W1G 8HD | |
01 Feb 2007 | 287 | Registered office changed on 01/02/07 from: the studio, st nicholas close elstree herts. WD6 3EW | |
01 Feb 2007 | 288b | Director resigned |