SH01 |
201000.00 GBP is the capital in company's statement on Monday 16th October 2023
filed on: 1st, November 2023
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 23rd November 2022
filed on: 24th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th October 2021.
filed on: 8th, October 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 18th, September 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 30th, November 2017
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 15th May 2017.
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Thursday 31st March 2016
filed on: 7th, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2016.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 22nd March 2016
filed on: 22nd, March 2016
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 15th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 13th May 2015 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on Monday 13th July 2015
capital
|
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st March 2015
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st March 2015.
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2 Milton Grange Main Street Milton Derbyshire DE65 6EF to 11 the Green Willington Derby Derbyshire DE65 6BP on Tuesday 21st April 2015
filed on: 21st, April 2015
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 13th May 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(13 pages)
|
SH01 |
101000.00 GBP is the capital in company's statement on Wednesday 9th July 2014
capital
|
|
AP02 |
New member was appointed on Friday 16th May 2014
filed on: 16th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 25th April 2014
filed on: 25th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 20th February 2014.
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 3rd, December 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Tuesday 19th November 2013 from the Cock Inn Church Lane Mugginton Ashbourne Derbyshire DE6 4PJ
filed on: 19th, November 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th May 2013 with full list of members
filed on: 18th, June 2013
| annual return
|
Free Download
(1 page)
|
CERTNM |
Company name changed bespoke inns (green dragon) LIMITEDcertificate issued on 28/11/12
filed on: 28th, November 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Monday 1st October 2012
change of name
|
|
CONNOT |
Change of name notice
filed on: 28th, November 2012
| change of name
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 7th, August 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 13th May 2012 with full list of members
filed on: 30th, May 2012
| annual return
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Friday 13th May 2011 with full list of members
filed on: 17th, October 2011
| annual return
|
Free Download
(13 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, September 2011
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 1st, September 2011
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 8th August 2011.
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 4th July 2011
filed on: 4th, July 2011
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, May 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 19th August 2010 from 2 Milton Grange Main Street Milton Derby DE65 6EF
filed on: 19th, August 2010
| address
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Sunday 31st October 2010. Originally it was Monday 31st May 2010
filed on: 18th, August 2010
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 13th May 2010 with full list of members
filed on: 24th, June 2010
| annual return
|
Free Download
(1 page)
|
SH01 |
101000.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 8th, December 2009
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 8th, December 2009
| resolution
|
Free Download
(15 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 3rd, December 2009
| capital
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 3rd December 2009
filed on: 3rd, December 2009
| capital
|
Free Download
(1 page)
|
287 |
Registered office changed on 15/05/2009 from 2 cathedral road derby DE1 3PA
filed on: 15th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 13th, May 2009
| incorporation
|
Free Download
(18 pages)
|