- Company Overview for HANNEY COMMUNITY PUB LTD (09327878)
- Filing history for HANNEY COMMUNITY PUB LTD (09327878)
- People for HANNEY COMMUNITY PUB LTD (09327878)
- More for HANNEY COMMUNITY PUB LTD (09327878)
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) |
---|---|---|---|
25 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
15 Oct 2018 | AP03 | Appointment of Mr David John Corps as a secretary on 10 October 2018 | |
10 Oct 2018 | AD01 | Registered office address changed from 3 Snuggs Lane East Hanney Wantage OX12 0HU to Eland House Winter Lane West Hanney Wantage OX12 0LF on 10 October 2018 | |
10 Oct 2018 | TM02 | Termination of appointment of Christopher French as a secretary on 10 October 2018 | |
06 Aug 2018 | AP01 | Appointment of Dr David John Corps as a director on 6 August 2018 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
14 Aug 2017 | TM01 | Termination of appointment of Philip Larder as a director on 14 August 2017 | |
25 Jul 2017 | AA | Micro company accounts made up to 31 December 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of Angela Louise Miller as a director on 21 March 2017 | |
06 Feb 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2015 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 May 2016 | AP01 | Appointment of Mr Christopher Laurence Kelland as a director on 1 May 2016 | |
18 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
19 Oct 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
24 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 19 May 2015
|
|
29 Apr 2015 | MA | Memorandum and Articles of Association | |
29 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | TM01 | Termination of appointment of Hilary Ann Hall as a director on 14 April 2015 | |
12 Mar 2015 | AP01 | Appointment of Mr David John Lea as a director on 16 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mr Philip Larder as a director on 16 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Angela Louise Miller as a director on 16 February 2015 | |
11 Mar 2015 | AP01 | Appointment of Mrs Hilary Ann Hall as a director on 16 February 2015 |