Advanced company searchLink opens in new window

THE POTTERS ARMS (AMERSHAM) LIMITED

Company number 11498871

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)
04 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
27 Feb 2023 PSC04 Change of details for Mr Richard James Edwards as a person with significant control on 1 January 2023
12 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
15 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
13 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
09 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
03 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
04 Oct 2019 AP01 Appointment of Mr Richard James Edwards as a director on 30 September 2019
04 Oct 2019 TM01 Termination of appointment of Richard James Edwards as a director on 30 September 2019
04 Oct 2019 PSC07 Cessation of Richard James Edwards as a person with significant control on 30 September 2019
04 Oct 2019 PSC01 Notification of Richard James Edwards as a person with significant control on 30 September 2018
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 CS01 Confirmation statement made on 22 December 2018 with updates
18 Mar 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 December 2018
10 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 SH10 Particulars of variation of rights attached to shares
22 Dec 2018 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 100
22 Dec 2018 AP01 Appointment of Mr Daniel Charles Gilbert as a director on 20 December 2018
22 Dec 2018 AP01 Appointment of Mr Peter Fletcher Gilbert as a director on 20 December 2018
17 Oct 2018 MR01 Registration of charge 114988710001, created on 4 October 2018
03 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-03
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted