- Company Overview for SHIPLEY TAVERN LIMITED (15026043)
- Filing history for SHIPLEY TAVERN LIMITED (15026043)
- People for SHIPLEY TAVERN LIMITED (15026043)
- More for SHIPLEY TAVERN LIMITED (15026043)
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) |
---|---|---|---|
14 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2024 | AP01 | Appointment of Mr Matthew Hartley as a director on 1 November 2024 | |
12 Dec 2024 | PSC01 | Notification of Matthew Hartley as a person with significant control on 1 November 2024 | |
12 Dec 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
12 Dec 2024 | AD01 | Registered office address changed from 138 Leeds Road Shipley BD18 1BX England to 51 Lockwood Road Huddersfield HD1 3PL on 12 December 2024 | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2024 | TM01 | Termination of appointment of Mark Stanford as a director on 25 May 2024 | |
02 Nov 2023 | PSC07 | Cessation of Greg Wright as a person with significant control on 1 October 2023 | |
27 Oct 2023 | TM01 | Termination of appointment of Greg Wright as a director on 1 October 2023 | |
10 Aug 2023 | AP01 | Appointment of Mr Mark Stanford as a director on 26 July 2023 | |
25 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-25
|