CONINGTON PUB CO LIMITED
Company Documents
Date | Description |
---|---|
16/01/2416 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
02/05/232 May 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023Analyse these accounts |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022Analyse these accounts |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-10 with no updates |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021Analyse these accounts |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020Analyse these accounts |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
11/10/1911 October 2019 | SAIL ADDRESS CREATED |
11/10/1911 October 2019 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
31/01/1931 January 2019 | 31/01/19 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
31/01/1831 January 2018 | 31/01/18 TOTAL EXEMPTION FULL |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES |
31/01/1731 January 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES |
02/06/162 June 2016 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WILLIAMS |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
25/01/1625 January 2016 | Annual return made up to 10 January 2016 with full list of shareholders |
07/09/157 September 2015 | DIRECTOR APPOINTED ALEXANDER WILLIAMS |
04/09/154 September 2015 | APPOINTMENT TERMINATED, DIRECTOR COLIN WILLIAMS |
19/08/1519 August 2015 | DIRECTOR APPOINTED SOPHIE WILLIAMS |
19/08/1519 August 2015 | DIRECTOR APPOINTED GERLINDE WILLIAMS |
01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR ENGLAND |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
28/01/1528 January 2015 | REGISTERED OFFICE CHANGED ON 28/01/2015 FROM CONINGTON HALL HIGH STREET CONINGTON CAMBRIDGESHIRE CB23 4LT |
27/01/1527 January 2015 | APPOINTMENT TERMINATED, SECRETARY H S SECRETARIAL LIMITED |
22/01/1522 January 2015 | Annual return made up to 10 January 2015 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
16/01/1416 January 2014 | Annual return made up to 10 January 2014 with full list of shareholders |
10/01/1310 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company