THE FLEECE INN LTD

11242659
RIVER VIEW, 96 HIGH STREET GARSTANG PRESTON LANCASHIRE PR3 1WZ

Documents

Documents
Date Category Description Pages
24 Jun 2024 accounts Annual Accounts 5 Buy now
09 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2023 accounts Annual Accounts 5 Buy now
21 Nov 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2022 officers Change of particulars for director (Mr John Marcus Worthington) 2 Buy now
19 Aug 2022 officers Change of particulars for director (Mr Giles Matthew Worthington) 2 Buy now
19 Aug 2022 officers Change of particulars for director (Mr John Simeon Worthington) 2 Buy now
19 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Aug 2022 officers Change of particulars for director (Mr Russell Edward Worthington) 2 Buy now
19 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 4 Buy now
20 May 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Dec 2021 accounts Annual Accounts 4 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 4 Buy now
08 Sep 2020 officers Change of particulars for director (Mr John Simeon Worthington) 2 Buy now
28 Aug 2020 officers Change of particulars for director (Mr Russell Edward Worthington) 2 Buy now
28 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 May 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 May 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2020 accounts Annual Accounts 4 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Nov 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2019 officers Termination of appointment of director (Daniel Andrew Tomkins) 1 Buy now
12 Jun 2019 officers Termination of appointment of director (Stonewell Property Company Ltd) 1 Buy now
10 Jun 2019 officers Appointment of director (Mr Russell Edward Worthington) 2 Buy now
10 Jun 2019 officers Appointment of director (Mr Giles Matthew Worthington) 2 Buy now
10 Jun 2019 officers Appointment of director (Mr John Simeon Worthington) 2 Buy now
10 Jun 2019 officers Appointment of director (Mr John Marcus Worthington) 2 Buy now
15 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 May 2019 officers Appointment of director (Mr Daniel Andrew Tomkins) 2 Buy now
15 May 2019 officers Termination of appointment of director (Stephen Smith) 1 Buy now
08 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 incorporation Incorporation Company 10 Buy now