Total Documents | 28 |
---|
Total Pages | 172 |
---|
16 August 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
25 March 2020 | Confirmation statement made on 14 March 2020 with no updates |
23 October 2019 | Total exemption full accounts made up to 31 March 2019 |
28 March 2019 | Confirmation statement made on 14 March 2019 with no updates |
2 December 2018 | Total exemption full accounts made up to 31 March 2018 |
17 April 2018 | Confirmation statement made on 14 March 2018 with no updates |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
16 October 2017 | Total exemption full accounts made up to 31 March 2017 |
9 April 2017 | Director's details changed for Mrs Gemma Louise Stewart on 9 April 2017 |
9 April 2017 | Confirmation statement made on 14 March 2017 with updates |
9 April 2017 | Confirmation statement made on 14 March 2017 with updates |
9 April 2017 | Director's details changed for Mrs Gemma Louise Stewart on 9 April 2017 |
9 April 2017 | Director's details changed for Mr Charles Leon William Stewart on 9 April 2017 |
9 April 2017 | Director's details changed for Mr Charles Leon William Stewart on 9 April 2017 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
26 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-26
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
21 March 2014 | Company name changed the nags head harby ta charlie taverns LTD\certificate issued on 21/03/14
|
21 March 2014 | Company name changed the nags head harby ta charlie taverns LTD\certificate issued on 21/03/14
|
20 March 2014 | Registered office address changed from 78 Boyers Orchard Harby Melton Mowbray Leicestershire LE14 4BA United Kingdom on 20 March 2014 |
20 March 2014 | Registered office address changed from 78 Boyers Orchard Harby Melton Mowbray Leicestershire LE14 4BA United Kingdom on 20 March 2014 |
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|
14 March 2014 | Incorporation Statement of capital on 2014-03-14
|