- Company Overview for THE RUGBY HOLBORN LIMITED (11626147)
- Filing history for THE RUGBY HOLBORN LIMITED (11626147)
- People for THE RUGBY HOLBORN LIMITED (11626147)
- Charges for THE RUGBY HOLBORN LIMITED (11626147)
- More for THE RUGBY HOLBORN LIMITED (11626147)
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) |
---|---|---|---|
30 Oct 2024 | CH01 | Director's details changed for Mr Howard William Thacker on 31 August 2023 | |
18 Oct 2024 | TM01 | Termination of appointment of Ashley Saunders as a director on 18 October 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
10 Oct 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
18 Nov 2022 | CERTNM |
Company name changed mia hoar cross LIMITED\certificate issued on 18/11/22
|
|
18 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Sep 2022 | MR04 | Satisfaction of charge 116261470001 in full | |
28 Sep 2022 | MR04 | Satisfaction of charge 116261470002 in full | |
25 Jul 2022 | AA | Accounts for a small company made up to 31 October 2021 | |
19 Jul 2022 | PSC05 | Change of details for Berkeley Inns Limited as a person with significant control on 25 April 2022 | |
25 Apr 2022 | AD01 | Registered office address changed from The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB England to The Cow Dalbury Lees Dalbury Lees Ashbourne Derbyshire DE6 5BE on 25 April 2022 | |
23 Feb 2022 | MR01 | Registration of charge 116261470002, created on 7 February 2022 | |
23 Feb 2022 | MR01 | Registration of charge 116261470001, created on 7 February 2022 | |
15 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
15 Oct 2020 | PSC05 | Change of details for Berkeley Inns Limited as a person with significant control on 28 February 2020 | |
18 Sep 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
28 Feb 2020 | AD01 | Registered office address changed from The Cock Inn Mugginton Weston Underwood Ashbourne Derbyshire DE6 4PJ United Kingdom to The Meynell Ingram Arms Abbots Bromley Road Hoar Cross Burton-on-Trent DE13 8RB on 28 February 2020 | |
17 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
29 Jan 2019 | PSC02 | Notification of Berkeley Inns Limited as a person with significant control on 16 October 2018 | |
29 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2019 |