- Company Overview for THE CRAVEN HEIFER INN LIMITED (06918225)
- Filing history for THE CRAVEN HEIFER INN LIMITED (06918225)
- People for THE CRAVEN HEIFER INN LIMITED (06918225)
- Charges for THE CRAVEN HEIFER INN LIMITED (06918225)
- More for THE CRAVEN HEIFER INN LIMITED (06918225)
| 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) |
|---|---|---|---|
| 12 Dec 2016 | AP01 | Appointment of Janice Waters as a director on 9 December 2016 | |
| 20 Oct 2016 | AP01 | Appointment of Mr Jonny Waters as a director on 19 October 2016 | |
| 19 Oct 2016 | AD01 | Registered office address changed from Chandler House 7 Ferry Road Office Park Riversway Preston Lancashire PR2 2YH to 4-6 Grimshaw Street Burnley BB11 2AZ on 19 October 2016 | |
| 10 Jun 2016 | AR01 |
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
| 25 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
| 08 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
| 11 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
| 30 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
| 16 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 16 Jun 2014 | MR01 | Registration of charge 069182250001 | |
| 01 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 29 Jul 2013 | CH01 | Director's details changed for Mr Peter Nicholas Waters on 29 July 2013 | |
| 12 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
| 11 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
| 27 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 14 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 23 February 2012
|
|
| 13 Jan 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 | |
| 13 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 15 December 2011
|
|
| 14 Oct 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
| 30 Aug 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
| 30 Aug 2011 | CH01 | Director's details changed for Mr Peter Nicholas Waters on 28 May 2011 | |
| 28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
| 09 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
| 09 Jun 2010 | CH01 | Director's details changed for Mr Peter Nicholas Waters on 28 May 2010 | |
| 28 May 2009 | NEWINC | Incorporation |