ANCHOR BREWHOUSE MANAGEMENT COMPANY LIMITED(THE)

01795011
ANCHOR BREWHOUSE 50 SHAD THAMES LONDON SE1 2LY

Documents

Documents
Date Category Description Pages
23 Aug 2024 officers Termination of appointment of director (Kathleen Barker) 1 Buy now
23 Aug 2024 officers Termination of appointment of director (Howard William Evans) 1 Buy now
31 Jul 2024 officers Appointment of director (Dr Jonathan Roger Horn) 2 Buy now
30 Jul 2024 officers Appointment of director (Mr Quentin Richard Stewart) 2 Buy now
27 Jun 2024 accounts Annual Accounts 6 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
30 Jun 2023 accounts Annual Accounts 6 Buy now
17 Apr 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
06 Jun 2022 accounts Annual Accounts 6 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
16 Aug 2021 accounts Annual Accounts 6 Buy now
18 May 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 May 2021 address Move Registers To Sail Company With New Address 1 Buy now
07 May 2021 address Change Sail Address Company With New Address 1 Buy now
16 Oct 2020 accounts Annual Accounts 6 Buy now
14 Apr 2020 confirmation-statement Confirmation Statement With Updates 10 Buy now
14 Jan 2020 officers Termination of appointment of secretary (Gd Secretarial Services Limited) 1 Buy now
23 Sep 2019 accounts Annual Accounts 6 Buy now
06 Sep 2019 officers Termination of appointment of director (Marcia Maria Marini) 1 Buy now
06 Sep 2019 officers Termination of appointment of director (Michael David Newton) 1 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 10 Buy now
15 May 2018 accounts Annual Accounts 6 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2017 accounts Annual Accounts 6 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 13 Buy now
08 Jul 2016 officers Termination of appointment of director (David John Hughes) 1 Buy now
08 Jul 2016 officers Termination of appointment of director (John Christopher Carrington) 1 Buy now
17 Jun 2016 officers Appointment of director (Mr Howard William Evans) 2 Buy now
03 Jun 2016 accounts Annual Accounts 6 Buy now
06 May 2016 annual-return Annual Return 15 Buy now
06 May 2016 officers Appointment of director (Ms Marcia Maria Marini) 2 Buy now
05 May 2016 officers Appointment of director (Ms Kathleen Barker) 2 Buy now
07 Oct 2015 accounts Annual Accounts 5 Buy now
21 Apr 2015 annual-return Annual Return 14 Buy now
29 Sep 2014 officers Appointment of director (Michael David Newton) 3 Buy now
29 Jul 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 annual-return Annual Return 13 Buy now
12 Jun 2013 accounts Annual Accounts 5 Buy now
23 Apr 2013 annual-return Annual Return 16 Buy now
23 Apr 2013 officers Change of particulars for corporate secretary (Rbs Nominees Limited) 1 Buy now
08 Jan 2013 document-replacement Second Filing Of Form With Form Type Made Up Date 21 Buy now
27 Jul 2012 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 19 Buy now
17 Feb 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jan 2012 officers Change of particulars for corporate secretary (Gd Secretarial Services Limited) 3 Buy now
26 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Dec 2011 officers Termination of appointment of director (Mark Leggett) 2 Buy now
16 Dec 2011 officers Termination of appointment of director (Anita Geluk) 2 Buy now
16 Dec 2011 officers Appointment of director (David John Hughes) 3 Buy now
16 Dec 2011 officers Termination of appointment of director (Pauline Colvin) 2 Buy now
16 Dec 2011 officers Termination of appointment of director (Elizabeth Hughes) 2 Buy now
21 Sep 2011 accounts Annual Accounts 5 Buy now
22 Aug 2011 document-replacement Second Filing Of Form With Form Type 5 Buy now
04 Jul 2011 officers Appointment of director (Mr John Christopher Carrington) 4 Buy now
20 May 2011 annual-return Annual Return 21 Buy now
17 Jan 2011 officers Termination of appointment of director (Katie Pritchard) 2 Buy now
19 Oct 2010 officers Termination of appointment of director (John Carrington) 1 Buy now
29 Sep 2010 accounts Annual Accounts 5 Buy now
05 May 2010 annual-return Annual Return 22 Buy now
05 May 2010 address Change Sail Address Company 2 Buy now
11 Feb 2010 officers Appointment of director (Katie Elizabeth Pritchard) 3 Buy now
17 Nov 2009 officers Appointment of corporate secretary (Gd Secretarial Services Limited) 2 Buy now
04 Jun 2009 accounts Annual Accounts 6 Buy now
07 May 2009 annual-return Return made up to 31/03/09; full list of members 17 Buy now
22 Apr 2009 officers Appointment terminated director michael rowsell 1 Buy now
23 Mar 2009 officers Director appointed john christopher carrington 2 Buy now
22 Dec 2008 officers Director appointed dr elizabeth daly orr hughes 2 Buy now
17 Jun 2008 accounts Annual Accounts 6 Buy now
28 Apr 2008 annual-return Return made up to 31/03/08; full list of members 12 Buy now
28 Jul 2007 officers Director resigned 1 Buy now
11 Jun 2007 accounts Annual Accounts 6 Buy now
23 May 2007 officers New director appointed 2 Buy now
23 May 2007 annual-return Return made up to 31/03/07; full list of members 12 Buy now
12 Jun 2006 accounts Annual Accounts 5 Buy now
03 May 2006 annual-return Return made up to 31/03/06; full list of members 12 Buy now
09 Dec 2005 resolution Resolution 1 Buy now
04 Aug 2005 resolution Resolution 1 Buy now
18 Jul 2005 accounts Annual Accounts 5 Buy now
11 Apr 2005 annual-return Return made up to 31/03/05; full list of members 14 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
15 Nov 2004 officers Director resigned 1 Buy now
28 Oct 2004 officers New secretary appointed 2 Buy now
26 Oct 2004 officers Secretary resigned 1 Buy now
21 Oct 2004 address Registered office changed on 21/10/04 from: northern house, moor knoll lane, east ardsley, wakefield, west yorkshire. WF3 2EE. 1 Buy now
21 Oct 2004 accounts Annual Accounts 5 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 2 Buy now
05 Aug 2004 officers New director appointed 3 Buy now
05 May 2004 annual-return Return made up to 31/03/04; full list of members 11 Buy now
23 Mar 2004 capital Ad 17/03/04--------- £ si 1@1=1 £ ic 67/68 2 Buy now
07 Nov 2003 accounts Annual Accounts 5 Buy now
17 May 2003 officers Secretary's particulars changed 1 Buy now
28 Apr 2003 annual-return Return made up to 31/03/03; full list of members 12 Buy now
04 Jul 2002 annual-return Return made up to 31/03/02; full list of members 12 Buy now
12 Mar 2002 accounts Annual Accounts 5 Buy now