- Company Overview for THE GLORIOUS PUB COMPANY LTD (09959805)
- Filing history for THE GLORIOUS PUB COMPANY LTD (09959805)
- People for THE GLORIOUS PUB COMPANY LTD (09959805)
- More for THE GLORIOUS PUB COMPANY LTD (09959805)
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) |
---|---|---|---|
06 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
25 Jan 2023 | AD01 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF England to 61 Albert Street Rugby CV21 2SN on 25 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 19 January 2022 with updates | |
31 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 May 2021 | PSC01 | Notification of Michelle Perkins as a person with significant control on 20 April 2016 | |
20 May 2021 | PSC07 | Cessation of Michele Louise Perkins as a person with significant control on 20 April 2016 | |
29 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 May 2020 | AD01 | Registered office address changed from 34 Middle Hill Egham TW20 0JQ England to Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF on 11 May 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 May 2018 | AD01 | Registered office address changed from 79 Ruddlesway Windsor SL4 5SG United Kingdom to 34 Middle Hill Egham TW20 0JQ on 29 May 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
01 Nov 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
20 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-20
|