- Company Overview for THE JOLLY HOG CONCESSIONS LIMITED (07040800)
- Filing history for THE JOLLY HOG CONCESSIONS LIMITED (07040800)
- People for THE JOLLY HOG CONCESSIONS LIMITED (07040800)
- Charges for THE JOLLY HOG CONCESSIONS LIMITED (07040800)
- More for THE JOLLY HOG CONCESSIONS LIMITED (07040800)
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) |
---|---|---|---|
13 Feb 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 16 April 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 16 April 2023 with no updates | |
11 Jan 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 16 April 2022 with no updates | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from The Jolly Hog Barn the Dairy Yard Perrinpit Road Frampton Cotterell Bristol BS36 2AT England to The Jolly Hog, Hog Hq, Museum Street Wapping Wharf Bristol BS1 6ZA on 17 August 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
25 Mar 2020 | AD01 | Registered office address changed from PO Box BS7 8AS 79 - 81 Gloucester Road Bishopston Bristol BS7 8AS England to The Jolly Hog Barn the Dairy Yard Perrinpit Road Frampton Cotterell Bristol BS36 2AT on 25 March 2020 | |
08 May 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
01 Mar 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from Unit 2 Riverside Business Park St Annes Road Bristol BS4 4ED to PO Box BS7 8AS 79 - 81 Gloucester Road Bishopston Bristol BS7 8AS on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with updates | |
30 Apr 2018 | PSC02 | Notification of The Jolly Hog Group Limited as a person with significant control on 15 September 2017 | |
30 Apr 2018 | PSC07 | Cessation of Oliver Simon Kohn as a person with significant control on 15 September 2017 | |
30 Apr 2018 | PSC07 | Cessation of Maxim Julius Kohn as a person with significant control on 15 September 2017 | |
30 Apr 2018 | PSC07 | Cessation of Joshua David Kohn as a person with significant control on 15 September 2017 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 Jan 2018 | SH08 | Change of share class name or designation | |
07 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2017 | TM01 | Termination of appointment of Sheridan Sarah Dorothy Jean Kohn as a director on 15 September 2017 |