Advanced company searchLink opens in new window

OLD TREE BREWERY C.I.C.

Company number 11189847

Filter by category

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)
05 Apr 2024 CERTNM Company name changed old tree brewery LTD\certificate issued on 05/04/24
  • RES15 ‐ Change company name resolution on 2024-02-11
05 Apr 2024 CICCON Change of name
05 Apr 2024 CONNOT Change of name notice
15 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 AP01 Appointment of Mr Tai Singor Ray-Jones as a director on 13 March 2023
17 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
25 Jan 2023 AD01 Registered office address changed from Yachtwerks 28-29 Richmond Place Brighton BN2 9NA United Kingdom to Unit 2, the Old Dairy Glynde Lacys Hill Lewes East Sussex BN8 6SJ on 25 January 2023
07 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Feb 2020 AD01 Registered office address changed from 28 Yacht Werks 28-29 Richmond Place Brighton BN2 9NA United Kingdom to Yachtwerks 28-29 Richmond Place Brighton BN2 9NA on 13 February 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 AA Micro company accounts made up to 31 March 2018
06 Nov 2019 AA01 Current accounting period shortened from 28 February 2019 to 31 March 2018
09 Apr 2019 TM01 Termination of appointment of Eve Beryl Jones as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Matthew Stuart Nash as a director on 1 April 2019
09 Apr 2019 TM01 Termination of appointment of Harold Abel as a director on 1 April 2019
18 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
06 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted