- Company Overview for ADDERLEY VILLAGE HALL BAR LTD (07064356)
- Filing history for ADDERLEY VILLAGE HALL BAR LTD (07064356)
- People for ADDERLEY VILLAGE HALL BAR LTD (07064356)
- More for ADDERLEY VILLAGE HALL BAR LTD (07064356)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Mar 2023 | AD01 | Registered office address changed from A529 Main Road Adderley Market Drayton Shropshire TF9 3TF United Kingdom to Adderley Village Hall Adderley Market Drayton Shropshire TF9 3TF on 6 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
12 Dec 2022 | AP01 | Appointment of Mr Kenneth Greetham as a director on 1 October 2022 | |
12 Dec 2022 | PSC07 | Cessation of Hugh Frost-Mullen as a person with significant control on 1 October 2022 | |
12 Dec 2022 | PSC01 | Notification of Kenneth Greetham as a person with significant control on 1 October 2022 | |
09 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
26 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Sep 2020 | TM01 | Termination of appointment of Hugh Frost-Mullen as a director on 21 September 2020 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Philip John Gadd on 13 November 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with updates | |
13 Nov 2019 | CH01 | Director's details changed for Mr Hugh Frost-Mullen on 13 November 2019 | |
13 Nov 2019 | PSC04 | Change of details for Mr Philip John Gadd as a person with significant control on 8 January 2019 | |
13 Nov 2019 | PSC01 | Notification of Hugh Frost-Mullen as a person with significant control on 8 January 2019 | |
13 Nov 2019 | PSC01 | Notification of Iain Nicholas Wilson as a person with significant control on 7 April 2016 | |
12 Nov 2019 | AP01 | Appointment of Mr Hugh Frost-Mullen as a director on 8 January 2019 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Sep 2019 | AD01 | Registered office address changed from Linden View Green Bank Adderley Market Drayton TF9 3th England to A529 Main Road Adderley Market Drayton Shropshire TF9 3TF on 20 September 2019 | |
17 Jul 2019 | AA01 | Previous accounting period shortened from 1 February 2019 to 31 December 2018 |