CORSHAM PUB COMPANY LIMITED

Company Documents

DateDescription
08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

08/12/228 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

01/03/221 March 2022 Notification of David Rowe as a person with significant control on 2022-03-01

View Document

01/03/221 March 2022 Appointment of Mr David Rowe as a director on 2022-03-01

View Document

01/03/221 March 2022 Termination of appointment of Alexander John Bergl as a director on 2022-03-01

View Document

01/03/221 March 2022 Cessation of Alexander John Bergl as a person with significant control on 2022-03-01

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR CLIVE HILTON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/07/189 July 2018 DIRECTOR APPOINTED MR CLIVE HILTON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN BERGL

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BERGL / 14/05/2018

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 8 HUNTINGDON PLACE BRADFORD ON AVON WILTSHIRE BA15 1RG ENGLAND

View Document

20/12/1720 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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