- Company Overview for OLD TREE BREWERY C.I.C. (11189847)
- Filing history for OLD TREE BREWERY C.I.C. (11189847)
- People for OLD TREE BREWERY C.I.C. (11189847)
- More for OLD TREE BREWERY C.I.C. (11189847)
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
|
|
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
|