Advanced company searchLink opens in new window

ELECTRIC CELLAR LIMITED

Company number 09608989

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2024-06-06
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