- Company Overview for SILVER LINING PUBS LIMITED (07666253)
- Filing history for SILVER LINING PUBS LIMITED (07666253)
- People for SILVER LINING PUBS LIMITED (07666253)
- Charges for SILVER LINING PUBS LIMITED (07666253)
- More for SILVER LINING PUBS LIMITED (07666253)
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) |
---|---|---|---|
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
09 Dec 2016 | AD01 | Registered office address changed from The Bridge Inn 19 Shepley Street Stalybridge Cheshire SK15 2AH to Future House South Place, Beetwell Street Chesterfield Derbyshire S40 1SZ on 9 December 2016 | |
07 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 | |
26 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
16 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Feb 2014 | AD01 | Registered office address changed from Aruba 40-44 Silver Street Doncaster South Yorkshire DN1 1HQ on 10 February 2014 | |
14 Oct 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
14 Oct 2013 | AD02 | Register inspection address has been changed from C/O the Accounting Group Future House South Place Chesterfield S40 1SZ United Kingdom | |
13 Sep 2013 | AD01 | Registered office address changed from 28 Station Street Burton on Trent Staffs DE14 1AU England on 13 September 2013 | |
13 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
15 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Jul 2012 | AR01 | Annual return made up to 13 June 2012 with full list of shareholders | |
16 Jul 2012 | AD03 | Register(s) moved to registered inspection location | |
16 Jul 2012 | AD02 | Register inspection address has been changed | |
25 Apr 2012 | TM01 | Termination of appointment of David Linger as a director | |
25 Apr 2012 | AP01 | Appointment of David Thomas Andrew Gaine as a director | |
15 Dec 2011 | AD01 | Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York North Yorkshire YO26 6QU United Kingdom on 15 December 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of David Gaine as a director | |
01 Nov 2011 | AP01 | Appointment of Mr David Alan Linger as a director | |
13 Jun 2011 | NEWINC | Incorporation |