- Company Overview for THE SHIRES COUNTRY PUBS LIMITED (07610320)
- Filing history for THE SHIRES COUNTRY PUBS LIMITED (07610320)
- People for THE SHIRES COUNTRY PUBS LIMITED (07610320)
- Charges for THE SHIRES COUNTRY PUBS LIMITED (07610320)
- Insolvency for THE SHIRES COUNTRY PUBS LIMITED (07610320)
- More for THE SHIRES COUNTRY PUBS LIMITED (07610320)
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) |
---|---|---|---|
03 Apr 2018 | MR01 | Registration of charge 076103200003, created on 23 March 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
13 Mar 2017 | CH01 | Director's details changed for Mr Darren Herbert Voak on 10 March 2017 | |
13 Mar 2017 | CH01 | Director's details changed for Miss Jessica Helen Carberry on 10 March 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
10 Jun 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
21 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | TM01 | Termination of appointment of Roger Mildred as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
27 Apr 2012 | AR01 | Annual return made up to 20 April 2012 with full list of shareholders | |
27 Apr 2012 | CH01 | Director's details changed for Mr Darren Herbert Voak on 29 July 2011 | |
27 Apr 2012 | CH01 | Director's details changed for Miss Jessica Helen Carberry on 29 July 2011 | |
18 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 8 June 2011
|
|
16 Jun 2011 | AD01 | Registered office address changed from 28 Mason Stantonbury Milton Keynes MK14 6AE England on 16 June 2011 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2011 | NEWINC | Incorporation |