- Company Overview for IRONSTONE BREWERY LTD (10293693)
- Filing history for IRONSTONE BREWERY LTD (10293693)
- People for IRONSTONE BREWERY LTD (10293693)
- More for IRONSTONE BREWERY LTD (10293693)
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 Jun 2019 | TM01 | Termination of appointment of Steven James Keegan as a director on 7 June 2019 | |
14 May 2019 | AD01 | Registered office address changed from 19-23 Elder Place Brighton Sussex BN1 4GF United Kingdom to Units 9-10, 5th Floor Vantage Point New England Road Brighton BN1 4GW on 14 May 2019 | |
17 Apr 2019 | AP01 | Appointment of Rupert Martin Davidson as a director on 17 April 2019 | |
28 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Oct 2018 | AA01 | Previous accounting period shortened from 31 July 2018 to 30 June 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 19-23 19-23 Elder Place Brighton Sussex BN1 4GF United Kingdom to 19-23 Elder Place Brighton Sussex BN1 4GF on 25 September 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from The Dairy Building, Little Goldsmiths Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG England to 19-23 19-23 Elder Place Brighton Sussex BN1 4GF on 25 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
25 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 July 2018
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2018 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2018
|
|
20 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
17 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 3 April 2018
|
|
16 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | AD01 | Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to The Dairy Building, Little Goldsmiths Farm Beechy Road Blackboys Uckfield East Sussex TN22 5JG on 20 March 2018 | |
04 Dec 2017 | MA | Memorandum and Articles of Association | |
04 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
20 Sep 2017 | PSC04 | Change of details for Steven James Keegan as a person with significant control on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Davinder Singh Sahota on 20 September 2017 | |
20 Sep 2017 | CH01 | Director's details changed for Mr Steven James Keegan on 20 September 2017 | |
20 Sep 2017 | PSC04 | Change of details for Steven James Keegan as a person with significant control on 20 September 2017 |