THE OLD HENLEY BREWERY MANAGEMENT LIMITED

05015736
CHILTERN HOUSE MARSACK STREET CAVERSHAM READING RG4 5AP

Documents

Documents
Date Category Description Pages
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2024 accounts Annual Accounts 3 Buy now
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 4 Buy now
02 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 accounts Annual Accounts 3 Buy now
07 Jun 2022 officers Appointment of director (Ms Louise Mccartney) 2 Buy now
07 Jun 2022 officers Termination of appointment of director (Jane Meriel Coleman) 1 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2021 officers Termination of appointment of director (Simon Patrick Brock) 1 Buy now
06 Sep 2021 officers Termination of appointment of director (Karl Kalcher) 1 Buy now
28 May 2021 accounts Annual Accounts 3 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 3 Buy now
31 Jan 2020 officers Appointment of director (Ms Jane Meriel Coleman) 2 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2019 accounts Annual Accounts 3 Buy now
18 Jan 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 3 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
29 Aug 2017 officers Appointment of director (Mr Mark Andrew Luckett) 2 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jan 2017 officers Change of particulars for corporate secretary (Chansecs Limited) 1 Buy now
22 Sep 2016 accounts Annual Accounts 6 Buy now
18 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
25 Sep 2015 accounts Annual Accounts 6 Buy now
05 Feb 2015 annual-return Annual Return 5 Buy now
02 Jul 2014 accounts Annual Accounts 5 Buy now
14 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 5 Buy now
28 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
05 Feb 2013 officers Change of particulars for director (Mr Karl Kalcher) 2 Buy now
05 Feb 2013 officers Change of particulars for director (Mrs Alexandra Rosaleen Angela Walker) 2 Buy now
04 Sep 2012 accounts Annual Accounts 8 Buy now
18 Jul 2012 officers Appointment of director (Simon Patrick Brock) 3 Buy now
02 Jul 2012 officers Termination of appointment of director (Joan Tuohy) 1 Buy now
22 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 May 2012 officers Appointment of corporate secretary (Chansecs Limited) 2 Buy now
22 May 2012 officers Termination of appointment of secretary (Alex Mears) 1 Buy now
22 Jan 2012 annual-return Annual Return 6 Buy now
25 Nov 2011 officers Termination of appointment of director (Peter Bullock) 1 Buy now
16 Jun 2011 accounts Annual Accounts 8 Buy now
28 May 2011 officers Termination of appointment of director (Alex Mears) 1 Buy now
28 May 2011 officers Termination of appointment of director (Ian Macgregor) 1 Buy now
09 May 2011 officers Appointment of director (Mr Peter Bradley Bullock) 2 Buy now
09 May 2011 officers Appointment of director (Ms Joan Geraldine Tuohy) 2 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
22 Sep 2010 accounts Annual Accounts 9 Buy now
06 May 2010 officers Appointment of director (Mr Karl Kalcher) 2 Buy now
05 May 2010 officers Termination of appointment of director (William Adamson) 1 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
27 Feb 2010 officers Change of particulars for director (Mrs Alexandra Rosaleen Angela Walker) 2 Buy now
27 Feb 2010 officers Change of particulars for director (Mr William Adamson) 2 Buy now
27 Feb 2010 officers Change of particulars for director (Mr Ian Malcolm Macgregor) 2 Buy now
27 Feb 2010 officers Change of particulars for director (Mr Alex Benjamin Albert Mears) 2 Buy now
29 Oct 2009 accounts Annual Accounts 3 Buy now
12 Jun 2009 officers Secretary appointed mr alex benjamin albert mears 1 Buy now
12 Jun 2009 officers Director appointed mr ian malcolm macgregor 1 Buy now
12 Jun 2009 officers Director appointed mrs alexandra rosaleen angela walker 1 Buy now
12 Jun 2009 officers Director appointed mr william harvey adamson 1 Buy now
12 Jun 2009 officers Director appointed mr alex benjamin albert mears 1 Buy now
11 Jun 2009 address Registered office changed on 11/06/2009 from 10 chester drive north harrow middx HA2 7PU 1 Buy now
11 Jun 2009 officers Appointment terminated director ngin ting 1 Buy now
11 Jun 2009 officers Appointment terminated secretary giles robinson 1 Buy now
11 Jun 2009 officers Appointment terminated director richard hawley 1 Buy now
26 Feb 2009 annual-return Return made up to 14/01/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 3 Buy now
01 Mar 2008 annual-return Return made up to 14/01/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 5 Buy now
12 Jun 2007 annual-return Return made up to 14/01/07; full list of members 2 Buy now
30 Mar 2007 officers New director appointed 1 Buy now
23 Jan 2007 officers New secretary appointed 2 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
02 Nov 2006 accounts Annual Accounts 1 Buy now
28 Jul 2006 officers New director appointed 2 Buy now
28 Jul 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
14 Mar 2006 annual-return Return made up to 14/01/06; full list of members 2 Buy now
14 Feb 2006 officers New director appointed 1 Buy now
22 Nov 2005 accounts Annual Accounts 1 Buy now
15 Apr 2005 annual-return Return made up to 14/01/05; full list of members 6 Buy now
06 Apr 2005 capital Ad 01/04/04-30/06/04 £ si 100@1=100 £ ic 1/101 2 Buy now
14 Jan 2004 incorporation Incorporation Company 17 Buy now