- Company Overview for DAYS PUBS LIMITED (07884207)
- Filing history for DAYS PUBS LIMITED (07884207)
- People for DAYS PUBS LIMITED (07884207)
- Charges for DAYS PUBS LIMITED (07884207)
- More for DAYS PUBS LIMITED (07884207)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
19 Feb 2024 | AD01 | Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 19 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
15 Feb 2024 | AD01 | Registered office address changed from 59 Union Street Dunstable LU6 1EX England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes MK9 1NA on 15 February 2024 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
19 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
20 Oct 2021 | TM02 | Termination of appointment of Graham Nicholas as a secretary on 20 October 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Highgate House 9 Upper Belgrave Road Bristol United Kingdom to 59 Union Street Dunstable LU6 1EX on 20 October 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Jul 2021 | AD01 | Registered office address changed from 22 Brooke Close Bletchley Milton Keynes MK3 5HD England to Highgate House 9 Upper Belgrave Road Bristol on 28 July 2021 | |
26 Jul 2021 | AP03 | Appointment of Mr Graham Nicholas as a secretary on 26 July 2021 | |
17 Feb 2021 | AD01 | Registered office address changed from 3 Cathay Close Bletchley Milton Keynes Buckinghamshire MK3 5AZ to 22 Brooke Close Bletchley Milton Keynes MK3 5HD on 17 February 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
09 Feb 2021 | PSC01 | Notification of Charles Day as a person with significant control on 2 February 2021 | |
09 Feb 2021 | PSC01 | Notification of Susan Anne Day as a person with significant control on 2 February 2021 | |
02 Feb 2021 | PSC07 | Cessation of Jack William Burke as a person with significant control on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Ian Thomas Mcevaddy as a director on 2 February 2021 | |
02 Feb 2021 | TM01 | Termination of appointment of Jack William Burke as a director on 2 February 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
11 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Feb 2020 | MR01 | Registration of charge 078842070002, created on 28 January 2020 | |
14 Jan 2020 | MR01 | Registration of charge 078842070001, created on 14 January 2020 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 |