PASSION PUBS LIMITED

06545105
39 WHISTLERS AVENUE LONDON ENGLAND SW11 3TS

Documents

Documents
Date Category Description Pages
19 Sep 2024 officers Appointment of director (Mr Charles Roger Pratap) 2 Buy now
14 Jun 2024 accounts Annual Accounts 8 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Appointment of director (Miss Isabella Rose Pratap) 2 Buy now
27 Sep 2023 officers Termination of appointment of director (Roger William Mohan Pratap) 1 Buy now
05 Apr 2023 officers Appointment of director (Miss Sarah Elizabeth Pratap) 2 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Mar 2023 accounts Annual Accounts 8 Buy now
24 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2022 accounts Annual Accounts 10 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jun 2021 accounts Annual Accounts 8 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jun 2020 accounts Annual Accounts 9 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 accounts Annual Accounts 8 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 5 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Apr 2017 officers Change of particulars for director (Mariko Barbara Pratap) 2 Buy now
24 Apr 2017 officers Change of particulars for director (Mr Roger William Mohan Pratap) 2 Buy now
21 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2016 accounts Annual Accounts 6 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 6 Buy now
23 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
29 Apr 2014 annual-return Annual Return 4 Buy now
19 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
19 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
23 Dec 2013 accounts Annual Accounts 6 Buy now
26 Mar 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 accounts Annual Accounts 5 Buy now
13 Apr 2012 annual-return Annual Return 4 Buy now
05 Jan 2012 accounts Annual Accounts 5 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
12 Jan 2011 accounts Annual Accounts 5 Buy now
01 Apr 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 5 Buy now
17 Apr 2009 annual-return Return made up to 26/03/09; full list of members 5 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
12 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Apr 2008 officers Appointment terminated secretary crescent hill LIMITED 1 Buy now
25 Apr 2008 address Registered office changed on 25/04/2008 from the arc enterprise way nottingham nottinghamshire NG2 1EN 1 Buy now
25 Apr 2008 officers Director appointed roger william mohan pratap 3 Buy now
25 Apr 2008 officers Director appointed mariko barbara pratap 3 Buy now
25 Apr 2008 officers Appointment terminated director st andrews company services LIMITED 1 Buy now
16 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2008 incorporation Incorporation Company 23 Buy now