- Company Overview for REDCOMB PUBS & BARS LIMITED (07158074)
- Filing history for REDCOMB PUBS & BARS LIMITED (07158074)
- People for REDCOMB PUBS & BARS LIMITED (07158074)
- Charges for REDCOMB PUBS & BARS LIMITED (07158074)
- More for REDCOMB PUBS & BARS LIMITED (07158074)
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) |
---|---|---|---|
10 Oct 2014 | AD01 | Registered office address changed from 35 Bathurst Mews London W2 2SB to 15 Bathurst Mews London W2 2SB on 10 October 2014 | |
29 Sep 2014 | AD01 | Registered office address changed from 36a Gordon Road Dartford Kent DA1 2LQ to 35 Bathurst Mews London W2 2SB on 29 September 2014 | |
26 Sep 2014 | CERTNM |
Company name changed redcomb pubs LIMITED\certificate issued on 26/09/14
|
|
26 Sep 2014 | CONNOT | Change of name notice | |
15 Sep 2014 | AP01 | Appointment of Mr Quentin Danvers Williams as a director on 26 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Peter Stewart Mackie as a director on 2 August 2014 | |
16 Aug 2014 | AP01 | Appointment of Mr David Louis Franks as a director on 2 August 2014 | |
16 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Sep 2013 | MR01 | Registration of charge 071580740003 | |
05 Apr 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
25 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 May 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
02 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 July 2011
|
|
02 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
02 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 23 June 2011
|
|
02 Nov 2011 | AP01 | Appointment of Mark James Draper as a director | |
02 Nov 2011 | AP02 | Appointment of Bfi Limited as a director | |
31 Oct 2011 | AA01 | Previous accounting period extended from 28 February 2011 to 30 June 2011 | |
29 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | RESOLUTIONS |
Resolutions
|