THE LIBERTY (CITY) PUB COMPANY LIMITED
Company number 09359989
- Company Overview for THE LIBERTY (CITY) PUB COMPANY LIMITED (09359989)
- Filing history for THE LIBERTY (CITY) PUB COMPANY LIMITED (09359989)
- People for THE LIBERTY (CITY) PUB COMPANY LIMITED (09359989)
- Charges for THE LIBERTY (CITY) PUB COMPANY LIMITED (09359989)
- More for THE LIBERTY (CITY) PUB COMPANY LIMITED (09359989)
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 Dec 2017 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
14 Dec 2017 | AA | Accounts for a small company made up to 26 March 2017 | |
27 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
29 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 3 April 2017
|
|
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 28 February 2017
|
|
05 Mar 2017 | AD01 | Registered office address changed from 1 Carpenter's Mews, North Road London N7 9EF England to First Floor 2 Wardrobe Place London EC4V 5AH on 5 March 2017 | |
20 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 19 December 2016
|
|
03 Jan 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
11 Oct 2016 | AD01 | Registered office address changed from 29 (Second Floor) Foley Street London W1W 7th to 1 Carpenter's Mews, North Road London N7 9EF on 11 October 2016 | |
27 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 27 June 2016
|
|
29 Jul 2016 | AP01 | Appointment of Mr Anthony James Brewis Nares as a director on 1 July 2016 | |
25 May 2016 | AA01 | Current accounting period extended from 31 December 2016 to 31 March 2017 | |
06 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | TM01 | Termination of appointment of James Alexander Dudgeon as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Peter William Mcdonald as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr James Royston Watson as a director on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Mr Alexander David Michael Bruce as a director on 4 March 2016 | |
04 Mar 2016 | AP03 | Appointment of Mr James Alexander Dudgeon as a secretary on 3 March 2016 | |
14 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Sep 2015 | AD01 | Registered office address changed from 15 Young Street First Floor London W8 5EH United Kingdom to 29 (Second Floor) Foley Street London W1W 7th on 4 September 2015 | |
26 Apr 2015 | CERTNM |
Company name changed liberty hop LIMITED\certificate issued on 26/04/15
|
|
26 Apr 2015 | CONNOT | Change of name notice |