THE HASELEY PUB COMPANY LIMITED: Filings - Page 2
Overview
| Company Name | THE HASELEY PUB COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07930379 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for THE HASELEY PUB COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Terence Walter Pitman as a director on Nov 07, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Cawdron as a secretary on Jun 24, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Peter Edward Blackburn Cawdron as a director on Jun 23, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Old Bakery Rectory Road Great Haseley Oxford OX44 7JG to Highway House Rectory Road Great Haseley Oxford OX44 7JG on Nov 08, 2017 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 31, 2017 with updates | 15 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jan 31, 2016 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 4 pages | AA | ||||||||||
Appointment of Mr Heath Lawrence Harvey as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terence Walter Pitman as a director on Mar 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanna Shrimpton as a director on May 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Wilson as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanna Shrimpton as a director on May 20, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Wilson as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 01, 2013
| 3 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2013 | 3 pages | AA | ||||||||||
Registration of charge 079303790001 | 19 pages | MR01 | ||||||||||
Registration of charge 079303790002 | 11 pages | MR01 | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
Appointment of Mr John Bernard Alexander as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Joanna Shrimpton as a director | 2 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0