Advanced company searchLink opens in new window

APPRISE PUBS LIMITED

Company number 10226334

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)
19 Oct 2018 AP01 Appointment of Mr Alex Ford as a director on 14 September 2018
19 Oct 2018 AP01 Appointment of Mr Joseph Oliver Evans as a director on 14 September 2018
19 Oct 2018 AP01 Appointment of Mr Peter Borg Neal as a director on 14 September 2018
12 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
12 Jun 2018 PSC08 Notification of a person with significant control statement
12 Jun 2018 CH01 Director's details changed for Mr Steven Michael Kenee on 1 May 2018
17 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 06/03/2018
27 Mar 2018 PSC07 Cessation of Mark Nigel Stretton as a person with significant control on 21 November 2017
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 74,456.22
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 69,056.22
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 63,656.22
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 49,256.22
27 Mar 2018 SH02 Sub-division of shares on 2 March 2018
23 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
06 Dec 2017 SH10 Particulars of variation of rights attached to shares
06 Dec 2017 SH08 Change of share class name or designation
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Nov 2017 AP01 Appointment of Mr Steven Michael Kenee as a director on 21 November 2017
27 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 47,456.22
31 Jul 2017 CS01 Confirmation statement made on 9 June 2017 with updates
31 Jul 2017 PSC01 Notification of Mark Nigel Stretton as a person with significant control on 11 June 2016
10 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-10
  • GBP 1