- Company Overview for THE SWAN INN WYCHWOOD LIMITED (11114364)
- Filing history for THE SWAN INN WYCHWOOD LIMITED (11114364)
- People for THE SWAN INN WYCHWOOD LIMITED (11114364)
- More for THE SWAN INN WYCHWOOD LIMITED (11114364)
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) |
---|---|---|---|
20 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
02 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
28 Jun 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
15 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 14 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 14 December 2021 with updates | |
15 Dec 2021 | CH01 | Director's details changed for Mr Christopher Palmer on 13 December 2021 | |
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 | PSC02 | Notification of Mpg Local Pub Limited as a person with significant control on 26 January 2019 | |
01 Jul 2021 | PSC07 | Cessation of Anthony Gallagher as a person with significant control on 1 January 2019 | |
01 Jul 2021 | PSC07 | Cessation of Christopher Palmer as a person with significant control on 1 January 2019 | |
31 Mar 2021 | PSC07 | Cessation of Elisabeth Murdoch as a person with significant control on 1 January 2019 | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 December 2019 with updates | |
15 Jan 2020 | PSC01 | Notification of Elisabeth Murdoch as a person with significant control on 1 January 2019 | |
15 Jan 2020 | PSC01 | Notification of Anthony Gallagher as a person with significant control on 1 January 2019 | |
15 Jan 2020 | PSC01 | Notification of Christopher Palmer as a person with significant control on 1 January 2019 | |
15 Jan 2020 | AD01 | Registered office address changed from The Chequers Church Road Churchill Chipping Norton OX7 6NJ England to The Chequers Church Road Churchill Chipping Norton Oxfordshire OX7 6NJ on 15 January 2020 | |
15 Jan 2020 | PSC07 | Cessation of Sam Murray Pearman as a person with significant control on 1 December 2019 | |
15 Jan 2020 | PSC07 | Cessation of Georgina Elizabeth Pearman as a person with significant control on 1 December 2019 | |
15 Jan 2020 | TM01 | Termination of appointment of Sam Murray Pearman as a director on 1 December 2019 |