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)
|
|
05 Jan 2026 |
CS01 |
Confirmation statement made on 5 January 2026 with no updates
|
|
|
05 Jan 2026 |
AP02 |
Appointment of First Board Limited as a director on 7 May 2025
|
|
|
05 Jan 2026 |
TM01 |
Termination of appointment of First Board Limited as a director on 5 January 2026
|
|
|
18 Aug 2025 |
AD01 |
Registered office address changed from 26 st. James's Square London SW1Y 4JH England to 25 Hanover Square London W1S 1JF on 18 August 2025
|
|
|
03 Jul 2025 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
14 May 2025 |
TM01 |
Termination of appointment of Second Board Limited as a director on 7 May 2025
|
|
|
09 May 2025 |
AP01 |
Appointment of Second Board Limited as a director on 7 May 2025
|
|
|
09 May 2025 |
AP01 |
Appointment of First Board Limited as a director on 7 May 2025
|
|
|
17 Apr 2025 |
AP01 |
Appointment of Mr Colin Stuart Opp as a director on 16 April 2025
|
|
|
26 Feb 2025 |
CS01 |
Confirmation statement made on 24 January 2025 with no updates
|
|
|
12 Mar 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
24 Jan 2024 |
CERTNM |
Company name changed pack taverns LIMITED\certificate issued on 24/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2024-01-24
|
|
|
24 Jan 2024 |
CS01 |
Confirmation statement made on 24 January 2024 with updates
|
|
|
24 Jan 2024 |
TM01 |
Termination of appointment of Charles Rains Crossley as a director on 23 January 2024
|
|
|
24 Jan 2024 |
AP01 |
Appointment of Mr Nicholas James Fallows as a director on 23 January 2024
|
|
|
24 Jan 2024 |
PSC02 |
Notification of Beerview Limited as a person with significant control on 24 January 2024
|
|
|
24 Jan 2024 |
PSC07 |
Cessation of Charles Rains Crossley as a person with significant control on 23 January 2024
|
|
|
24 Jan 2024 |
AD01 |
Registered office address changed from The Old Farmhouse West End Combe Witney OX29 8NP England to 26 st. James's Square London SW1Y 4JH on 24 January 2024
|
|
|
05 Dec 2023 |
MR04 |
Satisfaction of charge 095756560001 in full
|
|
|
29 Nov 2023 |
MR04 |
Satisfaction of charge 095756560003 in full
|
|
|
29 Nov 2023 |
MR04 |
Satisfaction of charge 095756560002 in full
|
|
|
26 Oct 2023 |
AA |
Total exemption full accounts made up to 31 December 2022
|
|
|
12 Jun 2023 |
CS01 |
Confirmation statement made on 20 May 2023 with updates
|
|
|
03 Nov 2022 |
AD01 |
Registered office address changed from The Bull Inn Sheep Street Charlbury Oxfordshire OX7 3RR United Kingdom to The Old Farmhouse West End Combe Witney OX29 8NP on 3 November 2022
|
|
|
18 Jul 2022 |
AA |
Total exemption full accounts made up to 31 December 2021
|
|