Advanced company searchLink opens in new window

ADMIRAL TAVERNS (CHESTER) LIMITED

Company number 03989713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Dec 2017 MR04 Satisfaction of charge 039897130014 in full
16 Jun 2017 CH04 Secretary's details changed for A G Secretarial Limited on 16 June 2017
18 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
13 Dec 2016 AA Full accounts made up to 28 May 2016
03 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 68.571
15 Dec 2015 AA Full accounts made up to 30 May 2015
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 68.571
01 Dec 2014 AA Full accounts made up to 31 May 2014
16 Oct 2014 MR01 Registration of charge 039897130014, created on 9 October 2014
07 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 68.571
04 Feb 2014 TM01 Termination of appointment of Jonathan Paveley as a director
15 Nov 2013 AA Accounts made up to 1 June 2013
24 Jul 2013 MEM/ARTS Memorandum and Articles of Association
24 Jul 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Financing arrangements 26/06/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jul 2013 MR01 Registration of charge 039897130013
09 Jul 2013 MR01 Registration of charge 039897130012
02 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
04 Mar 2013 AA Accounts made up to 26 May 2012
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Sep 2012 CH01 Director's details changed for Glenn Pearson on 28 September 2012