GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED
Company number 05073303
- Company Overview for GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED (05073303)
- Filing history for GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED (05073303)
- People for GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED (05073303)
- Charges for GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED (05073303)
- More for GREENE KING NEIGHBOURHOOD ESTATE PUBS LIMITED (05073303)
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) |
---|---|---|---|
02 Feb 2016 | AA | Full accounts made up to 3 May 2015 | |
13 May 2015 | SH20 | Statement by Directors | |
13 May 2015 | SH19 |
Statement of capital on 13 May 2015
|
|
13 May 2015 | CAP-SS | Solvency Statement dated 03/05/15 | |
13 May 2015 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2015 | TM01 | Termination of appointment of Rooney Anand as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Jonathan Paul Webster as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Richard Lewis as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Ken David Millbanks as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Christopher Bennett Houlton as a director on 24 March 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of Sarah Jane Connor as a director on 24 March 2015 | |
25 Mar 2015 | AP01 | Appointment of Mr Kirk Dyson Davis as a director on 24 March 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
17 Mar 2015 | TM01 | Termination of appointment of Stephen Frederick Jebson as a director on 28 February 2015 | |
05 Feb 2015 | AA | Full accounts made up to 4 May 2014 | |
02 Oct 2014 | TM01 | Termination of appointment of Matthew Robin Cyprian Fearn as a director on 29 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Ms Sarah Jane Connor as a director on 8 September 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of John Frederick Smith as a director on 22 August 2014 | |
11 Apr 2014 | TM01 | Termination of appointment of Simon Longbottom as a director | |
20 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
18 Mar 2014 | AP01 | Appointment of Mr Ken David Millbanks as a director | |
18 Mar 2014 | AP01 | Appointment of Mr John Frederick Smith as a director | |
06 Dec 2013 | CH01 | Director's details changed for Mr Richard Lewis on 22 July 2013 | |
28 Nov 2013 | AA | Full accounts made up to 28 April 2013 | |
09 May 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders |