- Company Overview for LONDON CITY PUB GROUP LIMITED (11877834)
- Filing history for LONDON CITY PUB GROUP LIMITED (11877834)
- People for LONDON CITY PUB GROUP LIMITED (11877834)
- Charges for LONDON CITY PUB GROUP LIMITED (11877834)
- More for LONDON CITY PUB GROUP LIMITED (11877834)
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) |
---|---|---|---|
03 Dec 2024 | MR01 | Registration of charge 118778340004, created on 12 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
14 Nov 2024 | MR04 | Satisfaction of charge 118778340002 in full | |
14 Nov 2024 | MR04 | Satisfaction of charge 118778340001 in full | |
14 Nov 2024 | MR01 | Registration of charge 118778340003, created on 14 November 2024 | |
05 Aug 2024 | AD01 | Registered office address changed from 6 Tadworth Parade Hornchurch RM12 5AS England to S202 Weston House the Maltings Station Road Sawbridgeworth Herts CM21 9FP on 5 August 2024 | |
29 Jun 2024 | AA | Unaudited abridged accounts made up to 30 September 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP England to 6 Tadworth Parade Hornchurch RM12 5AS on 3 January 2024 | |
13 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
06 Oct 2023 | CH01 | Director's details changed for Mr Michael Mcbreaty on 6 October 2023 | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
22 Dec 2022 | AA01 | Previous accounting period extended from 31 March 2022 to 30 September 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
26 Oct 2022 | CH01 | Director's details changed for Mr Michael Brearty on 26 October 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Michael Brearty as a director on 11 April 2022 | |
03 Mar 2022 | MR01 | Registration of charge 118778340001, created on 16 February 2022 | |
03 Mar 2022 | MR01 | Registration of charge 118778340002, created on 16 February 2022 | |
10 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
15 Nov 2021 | PSC04 | Change of details for Mr Philip Ward as a person with significant control on 15 November 2021 | |
11 Aug 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9FP on 11 August 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
06 Mar 2020 | TM01 | Termination of appointment of Yvonne O'sullivan as a director on 1 March 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with updates |