- Company Overview for YOUNG & CO'S BREWERY PLC (00032762)
- Filing history for YOUNG & CO'S BREWERY PLC (00032762)
- People for YOUNG & CO'S BREWERY PLC (00032762)
- Charges for YOUNG & CO'S BREWERY PLC (00032762)
- More for YOUNG & CO'S BREWERY PLC (00032762)
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) |
---|---|---|---|
27 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 March 2024
|
|
20 Feb 2024 | TM01 | Termination of appointment of Ian Philip Mchoul as a director on 23 January 2024 | |
01 Nov 2023 | AP01 | Appointment of Stephen John Cooke as a director on 1 November 2023 | |
25 Sep 2023 | CH01 | Director's details changed for Mr Ian Philip Mchoul on 24 September 2023 | |
28 Jul 2023 | AA | Group of companies' accounts made up to 3 April 2023 | |
21 Jul 2023 | MA | Memorandum and Articles of Association | |
21 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
01 Mar 2023 | AP01 | Appointment of Mrs Sarah Jane Sergeant as a director on 1 March 2023 | |
03 Oct 2022 | AP01 | Appointment of Mark Loughborough as a director on 30 September 2022 | |
03 Oct 2022 | TM01 | Termination of appointment of Patrick Anthony Dardis as a director on 30 September 2022 | |
22 Jul 2022 | AA | Group of companies' accounts made up to 28 March 2022 | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
06 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 27 May 2022
|
|
13 Apr 2022 | AD01 | Registered office address changed from Copper House 5 Garratt Lane Wandsworth London SW18 4AQ England to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 | |
13 Apr 2022 | AD01 | Registered office address changed from Riverside House 26 Osiers Road Wandsworth London SW18 1NH to Copper House 5 Garratt Lane Wandsworth London SW18 4AQ on 13 April 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Ian Philip Mchoul on 29 March 2022 | |
01 Oct 2021 | TM02 | Termination of appointment of Anthony Ian Schroeder as a secretary on 30 September 2021 | |
01 Sep 2021 | AP01 | Appointment of Aisling Deirdre Maria Meany as a director on 1 September 2021 | |
24 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 18 August 2021
|
|
12 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 11 August 2021
|
|
07 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2021 | TM01 | Termination of appointment of Roger Mark Uvedale Lambert as a director on 31 July 2021 | |
01 Jul 2021 | AA | Group of companies' accounts made up to 29 March 2021 |