PORTOBELLO BREWING COMPANY LTD

07821590
UNIT 6 MITRE BRIDGE INDUSTRIAL PARK, MITRE WAY LONDON W10 6AU

Documents

Documents
Date Category Description Pages
10 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Oct 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Oct 2024 officers Appointment of director (Mr Richard Simon Mather) 2 Buy now
28 Sep 2024 accounts Annual Accounts 11 Buy now
18 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 10 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 11 Buy now
10 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2021 accounts Annual Accounts 10 Buy now
22 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
11 Feb 2021 accounts Amended Accounts 9 Buy now
07 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Aug 2020 accounts Annual Accounts 10 Buy now
10 Feb 2020 officers Appointment of director (Mr Darren Clive Williams) 2 Buy now
10 Feb 2020 officers Termination of appointment of director (Joseph Vivian Laventure) 1 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Amended Accounts 9 Buy now
21 Aug 2019 accounts Annual Accounts 10 Buy now
25 Feb 2019 mortgage Registration of a charge 5 Buy now
03 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2018 accounts Annual Accounts 10 Buy now
14 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
15 Aug 2017 accounts Annual Accounts 9 Buy now
15 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Mar 2016 accounts Annual Accounts 9 Buy now
08 Dec 2015 annual-return Annual Return 7 Buy now
30 Apr 2015 accounts Annual Accounts 9 Buy now
11 Dec 2014 annual-return Annual Return 7 Buy now
21 Aug 2014 mortgage Registration of a charge 24 Buy now
11 Jul 2014 capital Return of Allotment of shares 4 Buy now
11 Jul 2014 capital Return of Allotment of shares 4 Buy now
16 Jun 2014 capital Return of Allotment of shares 4 Buy now
22 May 2014 officers Appointment of director (Mr Joseph Vivian Laventure) 2 Buy now
21 May 2014 officers Appointment of director (Mr Farooq Khalid) 2 Buy now
21 May 2014 officers Termination of appointment of director (Iain Masson) 1 Buy now
01 Apr 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 officers Termination of appointment of director (Richard Anstee) 1 Buy now
25 Nov 2013 annual-return Annual Return 5 Buy now
19 Nov 2013 officers Termination of appointment of director (Rhys Anstee) 1 Buy now
02 Aug 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2013 accounts Annual Accounts 1 Buy now
24 Jul 2013 mortgage Registration of a charge 26 Buy now
10 Jul 2013 officers Change of particulars for director (Mr Rhys Thomas Anstee) 2 Buy now
05 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Dec 2012 officers Appointment of director (Mr Iain Stephen Masson) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (John Anstee) 1 Buy now
20 Nov 2012 annual-return Annual Return 4 Buy now
19 Jun 2012 officers Appointment of director (Mr John Anstee) 2 Buy now
17 Jun 2012 officers Appointment of director (Mr Rhys Anstee) 2 Buy now
11 Jun 2012 officers Termination of appointment of director (Benjamin Payne) 1 Buy now
11 Jun 2012 officers Appointment of director (Mr Richard Morgan Anstee) 2 Buy now
11 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2011 incorporation Incorporation Company 7 Buy now