AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 12th, March 2024
| accounts
|
Free Download
(10 pages)
|
CERTNM |
Company name changed pack taverns LIMITEDcertificate issued on 24/01/24
filed on: 24th, January 2024
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Old Farmhouse West End Combe Witney OX29 8NP England to 26 st. James's Square London SW1Y 4JH on Wednesday 24th January 2024
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd January 2024
filed on: 24th, January 2024
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd January 2024.
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Wednesday 24th January 2024
filed on: 24th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Charge 095756560001 satisfaction in full.
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095756560002 satisfaction in full.
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 095756560003 satisfaction in full.
filed on: 29th, November 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 26th, October 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Saturday 20th May 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Bull Inn Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to The Old Farmhouse West End Combe Witney OX29 8NP on Thursday 3rd November 2022
filed on: 3rd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 20th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, September 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 20th May 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, November 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 20th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Sunday 5th May 2019 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th May 2019
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 5th May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 095756560003, created on Monday 12th February 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(31 pages)
|
PSC04 |
Change to a person with significant control Monday 12th December 2016
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 21st August 2017
filed on: 23rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 5th May 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st December 2016, originally was Wednesday 31st May 2017.
filed on: 7th, December 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , the Old Farm House West End, Combe, Witney, OX29 8NP, England to The Bull Inn Sheep Street Charlbury Oxfordshire OX7 3RR on Friday 4th November 2016
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 16th October 2016.
filed on: 25th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 5th May 2016 with full list of members
filed on: 16th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
725000.00 GBP is the capital in company's statement on Thursday 16th June 2016
capital
|
|
SH01 |
200000.00 GBP is the capital in company's statement on Friday 16th October 2015
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
1000000.00 GBP is the capital in company's statement on Monday 14th September 2015
filed on: 9th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, November 2015
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 9th, November 2015
| resolution
|
Free Download
|
MR01 |
Registration of charge 095756560002, created on Monday 19th October 2015
filed on: 21st, October 2015
| mortgage
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 095756560001, created on Friday 9th October 2015
filed on: 14th, October 2015
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 5th, May 2015
| incorporation
|
Free Download
(24 pages)
|