Advanced company searchLink opens in new window

SHIP HILL TAVERNS LTD

Company number 11825623

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)
25 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
21 Feb 2023 PSC02 Notification of Yorkshire Pub Equipment Ltd as a person with significant control on 1 April 2020
21 Feb 2023 PSC09 Withdrawal of a person with significant control statement on 21 February 2023
27 Sep 2022 AA Micro company accounts made up to 30 September 2021
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
15 Sep 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 September 2020
30 Jun 2021 AA01 Previous accounting period shortened from 28 February 2021 to 30 September 2020
13 Nov 2020 AA Micro company accounts made up to 29 February 2020
12 Nov 2020 AP01 Appointment of Mr Simon Elliott as a director on 12 November 2020
12 Nov 2020 TM01 Termination of appointment of Denise West as a director on 12 November 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
02 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
15 Apr 2019 TM01 Termination of appointment of Garry Neil Astle as a director on 15 April 2019
15 Apr 2019 AP01 Appointment of Mrs Denise West as a director on 15 April 2019
08 Apr 2019 AD01 Registered office address changed from C/O Parkins Accountants Moor Park House, Wickersley Rotherham S66 2BL England to High House Ship Hill Rotherham S60 2DA on 8 April 2019
26 Mar 2019 TM01 Termination of appointment of Simon Elliott as a director on 25 March 2019
19 Mar 2019 AP01 Appointment of Mr Garry Neil Astle as a director on 18 March 2019
14 Feb 2019 CH01 Director's details changed for Mr Simon Elliot on 14 February 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted