- Company Overview for DOWNING PUB EIS ONE LIMITED (07105793)
- Filing history for DOWNING PUB EIS ONE LIMITED (07105793)
- People for DOWNING PUB EIS ONE LIMITED (07105793)
- Charges for DOWNING PUB EIS ONE LIMITED (07105793)
- More for DOWNING PUB EIS ONE LIMITED (07105793)
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) |
---|---|---|---|
24 Nov 2023 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 24 November 2023 | |
26 Jul 2023 | PSC02 | Notification of Craft Beer Pub Co Limited as a person with significant control on 8 November 2021 | |
26 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 26 July 2023 | |
13 Jul 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
08 Jun 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
07 Dec 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | MA | Memorandum and Articles of Association | |
19 Nov 2021 | TM01 | Termination of appointment of Mark Nicholas Crowther as a director on 11 November 2021 | |
05 Nov 2021 | AP01 | Appointment of Colin George Eric Corbally as a director on 19 October 2021 | |
11 Jul 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
25 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
09 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
20 May 2020 | AP01 | Appointment of Martin Robertson as a director on 12 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Steven Michael Kenee as a director on 12 May 2020 | |
09 Mar 2020 | MR04 | Satisfaction of charge 071057930002 in full | |
13 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
11 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
31 May 2019 | MR04 | Satisfaction of charge 071057930003 in full | |
25 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
25 Mar 2019 | PSC07 | Cessation of Downing Two Vct Plc as a person with significant control on 25 March 2019 | |
10 Jan 2019 | PSC05 | Change of details for Gurnall Limited as a person with significant control on 31 October 2018 |