- Company Overview for MPG LOCAL PUB LIMITED (11097209)
- Filing history for MPG LOCAL PUB LIMITED (11097209)
- People for MPG LOCAL PUB LIMITED (11097209)
- More for MPG LOCAL PUB LIMITED (11097209)
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) |
---|---|---|---|
15 Jan 2025 | PSC07 | Cessation of Christopher Palmer as a person with significant control on 13 January 2025 | |
31 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
20 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with updates | |
20 Dec 2024 | AP01 | Appointment of Mr Gary Lee Taylor as a director on 20 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Christopher Palmer as a person with significant control on 5 December 2024 | |
05 Dec 2024 | PSC04 | Change of details for Mr Anthony Gallagher as a person with significant control on 5 December 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Jan 2022 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
28 Sep 2021 | AP01 | Appointment of Sir Anthony Christopher Gallagher as a director on 28 September 2021 | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jul 2021 | PSC04 | Change of details for Mr Christopher Palmer as a person with significant control on 18 March 2021 | |
31 Mar 2021 | PSC07 | Cessation of Elisabeth Murdoch as a person with significant control on 18 March 2021 | |
26 Mar 2021 | MA | Memorandum and Articles of Association | |
26 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
04 Sep 2020 | AD01 | Registered office address changed from 34 Park Street London W1K 2JD United Kingdom to The Chequers Church Road Churchill Chipping Norton OX7 6NJ on 4 September 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
13 Dec 2019 | PSC01 | Notification of Elisabeth Murdoch as a person with significant control on 1 January 2019 | |
13 Dec 2019 | PSC01 | Notification of Anthony Gallagher as a person with significant control on 1 January 2019 | |
13 Dec 2019 | PSC04 | Change of details for Mr Christopher Palmer as a person with significant control on 1 January 2019 | |
12 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|