Advanced company searchLink opens in new window

DOWNING PUB EIS ONE LIMITED

Company number 07105793

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)
24 Nov 2023 TM01 Termination of appointment of Colin George Eric Corbally as a director on 24 November 2023
26 Jul 2023 PSC02 Notification of Craft Beer Pub Co Limited as a person with significant control on 8 November 2021
26 Jul 2023 PSC09 Withdrawal of a person with significant control statement on 26 July 2023
13 Jul 2023 AA Group of companies' accounts made up to 30 June 2022
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
08 Jun 2022 AA Group of companies' accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
07 Dec 2021 SH10 Particulars of variation of rights attached to shares
02 Dec 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2021 MA Memorandum and Articles of Association
19 Nov 2021 TM01 Termination of appointment of Mark Nicholas Crowther as a director on 11 November 2021
05 Nov 2021 AP01 Appointment of Colin George Eric Corbally as a director on 19 October 2021
11 Jul 2021 AA Group of companies' accounts made up to 30 June 2020
25 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with updates
09 Sep 2020 AA01 Previous accounting period extended from 31 December 2019 to 30 June 2020
20 May 2020 AP01 Appointment of Martin Robertson as a director on 12 May 2020
20 May 2020 TM01 Termination of appointment of Steven Michael Kenee as a director on 12 May 2020
09 Mar 2020 MR04 Satisfaction of charge 071057930002 in full
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
11 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
31 May 2019 MR04 Satisfaction of charge 071057930003 in full
25 Mar 2019 PSC08 Notification of a person with significant control statement
25 Mar 2019 PSC07 Cessation of Downing Two Vct Plc as a person with significant control on 25 March 2019
10 Jan 2019 PSC05 Change of details for Gurnall Limited as a person with significant control on 31 October 2018