- 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) |
---|---|---|---|
09 Jan 2019 | PSC01 | Notification of Philip John Gadd as a person with significant control on 8 January 2019 | |
09 Jan 2019 | AP01 | Appointment of Mr Philip John Gadd as a director on 8 January 2019 | |
08 Jan 2019 | AD01 | Registered office address changed from Units 1-2 Ladfordfields Industrial Park Seighford Stafford Staffordshire ST18 9QE to Linden View Green Bank Adderley Market Drayton TF9 3th on 8 January 2019 | |
08 Jan 2019 | PSC07 | Cessation of Marius Dale Coulon as a person with significant control on 7 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Christopher Wilson Mcdermott as a director on 7 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Marius Dale Coulon as a director on 7 January 2019 | |
03 Jan 2019 | AAMD | Amended total exemption full accounts made up to 1 February 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with no updates | |
19 Jul 2018 | AA | Total exemption full accounts made up to 1 February 2018 | |
06 Nov 2017 | CS01 | Confirmation statement made on 3 November 2017 with updates | |
18 Oct 2017 | AP01 | Appointment of Mr Iain Nicholas Wilson as a director on 18 October 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Stephen Rutchart Paterson as a director on 7 October 2017 | |
07 Apr 2017 | AA | Total exemption full accounts made up to 1 February 2017 | |
04 Nov 2016 | CS01 | Confirmation statement made on 3 November 2016 with updates | |
11 Aug 2016 | AAMD | Amended total exemption small company accounts made up to 1 February 2016 | |
29 Mar 2016 | AA | Total exemption full accounts made up to 1 February 2016 | |
09 Nov 2015 | AR01 |
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
10 Sep 2015 | AP01 | Appointment of Mr Stephen Rutchart Paterson as a director on 24 August 2015 | |
10 Sep 2015 | AP01 | Appointment of Mr Christopher Wilson Mcdermott as a director on 24 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Alan Michael Hodgson as a director on 24 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Alan Michael Hodgson as a director on 24 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Bernard Martin Clark as a director on 24 August 2015 | |
22 Apr 2015 | AA | Total exemption small company accounts made up to 1 February 2015 | |
07 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
11 Aug 2014 | AAMD | Amended total exemption full accounts made up to 1 February 2014 |