- Company Overview for POTTED GOOSE LTD (11758845)
- Filing history for POTTED GOOSE LTD (11758845)
- People for POTTED GOOSE LTD (11758845)
- Charges for POTTED GOOSE LTD (11758845)
- More for POTTED GOOSE LTD (11758845)
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) |
---|---|---|---|
30 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
25 Apr 2024 | MR01 | Registration of charge 117588450002, created on 23 April 2024 | |
26 Feb 2024 | MR01 | Registration of charge 117588450001, created on 22 February 2024 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with updates | |
24 May 2023 | PSC02 | Notification of Potted Goose Pub Co Limited as a person with significant control on 10 March 2023 | |
24 May 2023 | PSC07 | Cessation of Matthew Beamish as a person with significant control on 10 March 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
29 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Feb 2022 | AA01 | Previous accounting period shortened from 31 January 2022 to 31 December 2021 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
24 Feb 2021 | AD01 | Registered office address changed from The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD England to The Kingham Plough the Green Kingham Chipping Norton OX7 6YD on 24 February 2021 | |
26 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 14 January 2021
|
|
14 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Feb 2020 | AP01 | Appointment of Mrs Katie Louise Beamish as a director on 10 February 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
02 Dec 2019 | CH01 | Director's details changed for Mr Matthew Beamish on 26 November 2019 | |
02 Dec 2019 | PSC04 | Change of details for Mr Matthew Beamish as a person with significant control on 26 November 2019 | |
28 Nov 2019 | AD01 | Registered office address changed from 130 Old Street London EC1V 9BD England to The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD on 28 November 2019 | |
10 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-10
|