- Company Overview for PUB CULTURE ENTERPRISE LTD (10325264)
- Filing history for PUB CULTURE ENTERPRISE LTD (10325264)
- People for PUB CULTURE ENTERPRISE LTD (10325264)
- More for PUB CULTURE ENTERPRISE LTD (10325264)
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) |
---|---|---|---|
24 Sep 2024 | PSC01 | Notification of James Rhys Mckinnell as a person with significant control on 24 September 2024 | |
24 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 24 September 2024
|
|
24 Sep 2024 | AP01 | Appointment of Mr James Rhys Mckinnell as a director on 10 September 2024 | |
29 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
20 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
22 Oct 2021 | TM02 | Termination of appointment of Ian High as a secretary on 22 October 2021 | |
22 Oct 2021 | AP03 | Appointment of Mr James Rhys Mckinnell as a secretary on 22 October 2021 | |
24 Aug 2021 | AD01 | Registered office address changed from Chase House 4 Mandarin Road Rainton Bridge Business Park Houghton Le Spring DH4 5RA England to The Dun Cow 9 High Street West Sunderland SR1 3HA on 24 August 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Gerard Dominic Callaghan as a person with significant control on 15 June 2020 | |
15 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
28 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Joseph Smith as a director on 22 October 2019 | |
23 Oct 2019 | PSC07 | Cessation of Joseph Smith as a person with significant control on 22 October 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 2 June 2019 with updates | |
21 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
07 Jan 2019 | PSC01 | Notification of Gerard Dominic Callaghan as a person with significant control on 19 December 2018 | |
07 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 7 January 2019 | |
07 Jan 2019 | TM01 | Termination of appointment of Richard Stewart Arran Buckley as a director on 19 December 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Andrew Burnett as a director on 19 December 2018 |