THE GREATER GOOD FRESH BREWING CO LTD
Company number 07213215
- Company Overview for THE GREATER GOOD FRESH BREWING CO LTD (07213215)
- Filing history for THE GREATER GOOD FRESH BREWING CO LTD (07213215)
- People for THE GREATER GOOD FRESH BREWING CO LTD (07213215)
- Charges for THE GREATER GOOD FRESH BREWING CO LTD (07213215)
- More for THE GREATER GOOD FRESH BREWING CO LTD (07213215)
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) |
---|---|---|---|
21 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 5 February 2025
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 2 February 2025
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 22 January 2025
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
20 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 30 December 2024
|
|
30 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 23 December 2024
|
|
06 Dec 2024 | AP01 | Appointment of Zoey Morgan as a director on 17 October 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Hugh Richard Bishop as a director on 17 October 2024 | |
05 Dec 2024 | TM01 | Termination of appointment of Jemima Chloe Bird as a director on 17 October 2024 | |
05 Dec 2024 | AP01 | Appointment of Ryan Stein as a director on 17 October 2024 | |
19 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 17 October 2024
|
|
09 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
08 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 30 September 2024
|
|
03 Oct 2024 | PSC04 | Change of details for Mr Alex Paul Dixon as a person with significant control on 2 October 2024 | |
03 Oct 2024 | PSC04 | Change of details for Mr Ralph Thierry Broadbent as a person with significant control on 2 October 2024 | |
03 Oct 2024 | CH01 | Director's details changed for Stephen John Denison on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Simon Mark Haslam on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Alex Paul Dixon on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Ralph Thierry Broadbent on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Hugh Richard Bishop on 2 October 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Ms Jemima Chloe Bird on 2 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 11a Uplands Business Park Blackhorse Lane London E17 5QN England to Studio 10 Tiger House Burton Street London WC1H 9BY on 2 October 2024 | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 |