BSA PUB GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Termination of appointment of John Paul Mccurry as a secretary on 2023-07-01 |
31/01/2531 January 2025 | Termination of appointment of Brian Simon Alexander Mccurry as a director on 2024-01-14 |
09/11/239 November 2023 | Registered office address changed from The Podymore Inn Podimore Yeovil BA22 8JF England to 26 Abbots Way Yeovil BA21 3HX on 2023-11-09 |
31/10/2331 October 2023 | Compulsory strike-off action has been suspended |
31/10/2331 October 2023 | Compulsory strike-off action has been suspended |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
24/10/2324 October 2023 | First Gazette notice for compulsory strike-off |
27/05/2327 May 2023 | Termination of appointment of John Paul Mccurry as a director on 2023-04-28 |
27/05/2327 May 2023 | Appointment of Mr John Paul Mccurry as a secretary on 2023-04-28 |
27/05/2327 May 2023 | Cessation of John Paul Mccurry as a person with significant control on 2023-04-28 |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
10/05/2310 May 2023 | Compulsory strike-off action has been discontinued |
09/05/239 May 2023 | Total exemption full accounts made up to 2021-11-29 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Notification of John Paul Mccurry as a person with significant control on 2017-11-24 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
29/11/2229 November 2022 | Current accounting period shortened from 2021-11-29 to 2021-11-28 |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-23 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-11-30 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
24/07/2024 July 2020 | 30/11/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 71 NORTH ROAD HERTFORD SG14 1NF UNITED KINGDOM |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18 |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/11/1830 November 2018 | CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES |
09/03/189 March 2018 | DIRECTOR APPOINTED MR BRIAN SIMON ALEXANDER MCCURRY |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCURRY |
24/11/1724 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company