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)
28 Sep 2012 CH01 Director's details changed for Andrew Clifford on 28 September 2012
09 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
31 Jan 2012 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4EJ on 31 January 2012
08 Jan 2012 AA Accounts made up to 28 May 2011
10 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 Feb 2011 AA Accounts made up to 31 May 2010
01 Dec 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Financing arrangements entered into 15/11/2010
17 Aug 2010 AP01 Appointment of Kevin Roger Georgel as a director
09 Jul 2010 TM01 Termination of appointment of Lynne D'arcy as a director
05 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 10
05 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
04 May 2010 AD03 Register(s) moved to registered inspection location
04 May 2010 AD02 Register inspection address has been changed
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 8
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 9
02 Mar 2010 AA Accounts made up to 31 May 2009
12 Feb 2010 AP01 Appointment of Dr Jonathan Paveley as a director
17 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re financing arrangements 16/11/2009
14 Dec 2009 TM01 Termination of appointment of Elliott Rosenberg as a director
11 Dec 2009 TM01 Termination of appointment of David Rosenberg as a director
11 Dec 2009 TM01 Termination of appointment of Alan Landesberg as a director
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4