- Company Overview for ELECTRIC CELLAR LIMITED (09608989)
- Filing history for ELECTRIC CELLAR LIMITED (09608989)
- People for ELECTRIC CELLAR LIMITED (09608989)
- More for ELECTRIC CELLAR LIMITED (09608989)
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) |
---|---|---|---|
11 Oct 2024 | CH01 | Director's details changed for Mr Alasdair John Warren on 9 October 2024 | |
10 Oct 2024 | AD01 | Registered office address changed from 67B East Street Bridport Dorset DT6 3LB United Kingdom to The Grove Rax Lane Bridport Dorset DT6 3JL on 10 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mrs Nichola Elaine Gallagher on 9 October 2024 | |
10 Oct 2024 | PSC05 | Change of details for The Electric Pub Company Limited as a person with significant control on 9 October 2024 | |
10 Oct 2024 | CH01 | Director's details changed for Mrs Nichola Elaine Gallagher on 7 October 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
25 Jun 2024 | CERTNM |
Company name changed morrish & banham LTD\certificate issued on 25/06/24
|
|
25 Jun 2024 | CONNOT | Change of name notice | |
21 Jun 2024 | AP01 | Appointment of Mrs Nichola Elaine Gallagher as a director on 21 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Caroline Rachael Morrish-Banham as a director on 6 June 2024 | |
17 Jun 2024 | TM01 | Termination of appointment of Mark Stephen Banham as a director on 6 June 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 27 May 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with updates | |
17 May 2023 | PSC05 | Change of details for The Electric Pub Company Limited as a person with significant control on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Alasdair John Warren on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Mark Stephen Banham on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mrs Caroline Rachael Morrish-Banham on 17 May 2023 | |
17 May 2023 | CH01 | Director's details changed for Mr Alisdair John Warren on 17 May 2023 | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
26 Oct 2022 | AD01 | Registered office address changed from 1 Pope Street Brewery Square Dorchester Dorset DT1 1GW England to 67B East Street Bridport Dorset DT6 3LB on 26 October 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with updates | |
05 Apr 2022 | TM01 | Termination of appointment of Steven Paul Killingbeck as a director on 5 April 2022 | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Jul 2021 | CS01 | Confirmation statement made on 27 May 2021 with updates |