ROSE & CROWN PUBLIC HOUSE (FARNBOROUGH) LIMITED

04628479
164 VICTOR STEWART THE WHITE HOUSE 164 BRIDGE ROAD SOUTHAMPTON SO31 7EH

Documents

Documents
Date Category Description Pages
01 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2023 gazette Gazette Notice Voluntary 1 Buy now
05 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2022 accounts Annual Accounts 7 Buy now
18 Jan 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2021 accounts Annual Accounts 7 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 accounts Annual Accounts 7 Buy now
29 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2019 accounts Annual Accounts 7 Buy now
12 Feb 2019 capital Return of Allotment of shares 4 Buy now
25 Jan 2019 accounts Annual Accounts 7 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 accounts Annual Accounts 6 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2017 capital Return of Allotment of shares 5 Buy now
26 Jan 2017 accounts Annual Accounts 4 Buy now
17 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jan 2016 capital Return of Allotment of shares 3 Buy now
15 Jan 2016 annual-return Annual Return 5 Buy now
14 Jan 2016 accounts Annual Accounts 3 Buy now
12 Jun 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 accounts Annual Accounts 3 Buy now
06 Aug 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
05 Aug 2014 gazette Gazette Notice Compulsary 1 Buy now
14 Jan 2014 accounts Annual Accounts 3 Buy now
02 May 2013 annual-return Annual Return 4 Buy now
02 May 2013 officers Change of particulars for director (Carol Regan) 2 Buy now
02 May 2013 officers Change of particulars for director (Colin Regan) 2 Buy now
06 Feb 2013 annual-return Annual Return 4 Buy now
15 Jan 2013 accounts Annual Accounts 5 Buy now
03 Feb 2012 annual-return Annual Return 4 Buy now
16 Jan 2012 accounts Annual Accounts 5 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Carol Regan) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Colin Regan) 2 Buy now
04 Feb 2010 officers Termination of appointment of secretary (Able Secretary Limited) 1 Buy now
31 Jan 2010 accounts Annual Accounts 3 Buy now
27 Feb 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 06/01/09; full list of members 3 Buy now
01 May 2008 accounts Annual Accounts 1 Buy now
20 Feb 2008 annual-return Return made up to 06/01/08; full list of members 2 Buy now
08 Mar 2007 accounts Annual Accounts 1 Buy now
07 Feb 2007 annual-return Return made up to 06/01/07; full list of members 2 Buy now
21 Jul 2006 officers New secretary appointed 1 Buy now
11 Jan 2006 accounts Annual Accounts 1 Buy now
06 Jan 2006 annual-return Return made up to 06/01/06; full list of members 2 Buy now
06 Jan 2006 officers Secretary resigned 1 Buy now
23 Jun 2005 address Registered office changed on 23/06/05 from: west hill house west hill dartford kent DA1 2EU 1 Buy now
27 Jan 2005 annual-return Return made up to 06/01/05; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 6 Buy now
26 Feb 2004 annual-return Return made up to 06/01/04; full list of members 7 Buy now
23 Feb 2004 capital Ad 06/01/03--------- £ si 1@1=1 £ ic 100/101 2 Buy now
17 Oct 2003 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
17 Oct 2003 capital Ad 06/01/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
14 Oct 2003 officers Secretary resigned 1 Buy now
14 Oct 2003 officers Director resigned 1 Buy now
14 Oct 2003 officers New secretary appointed 2 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
14 Oct 2003 officers New director appointed 2 Buy now
08 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Aug 2003 address Registered office changed on 28/08/03 from: 788-790 finchley road london NW11 7TJ 1 Buy now
06 Jan 2003 incorporation Incorporation Company 16 Buy now