HARCOURT PUB LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewChange of details for Mr Frank Nugent Dowling as a person with significant control on 2025-08-07

View Document

12/06/2512 June 2025 Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Suite One Peel Mill Commercial Street Morley West Yorkshire LS27 8AG on 2025-06-12

View Document

12/06/2512 June 2025 Resolutions

View Document

10/06/2510 June 2025 Statement of affairs

View Document

10/06/2510 June 2025 Appointment of a voluntary liquidator

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

26/03/2526 March 2025 Termination of appointment of Quentin Charles Triscott Humberstone as a director on 2025-03-04

View Document

26/03/2526 March 2025 Termination of appointment of Steven Partridge as a director on 2025-03-04

View Document

24/03/2524 March 2025 Satisfaction of charge 093205400003 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 093205400004 in full

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Satisfaction of charge 093205400006 in full

View Document

28/02/2528 February 2025 Satisfaction of charge 093205400005 in full

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

02/01/242 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-22 with updates

View Document

27/10/2327 October 2023 Director's details changed for Mr Frank Nugent Dowling on 2023-04-11

View Document

01/09/231 September 2023 Registration of charge 093205400005, created on 2023-08-31

View Document

01/09/231 September 2023 Registration of charge 093205400006, created on 2023-08-31

View Document

24/04/2324 April 2023 Notification of Frank Nugent Dowling as a person with significant control on 2020-11-01

View Document

24/04/2324 April 2023 Cessation of James Anthony Mcculloch as a person with significant control on 2020-11-01

View Document

11/04/2311 April 2023 Director's details changed for Mr Frank Nugent Dowling on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Mr Frank Nugent Dowling on 2023-02-08

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-09

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

12/01/2212 January 2022 Compulsory strike-off action has been discontinued

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

11/01/2211 January 2022 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-22 with updates

View Document

05/01/225 January 2022 Appointment of Mr Steven Partridge as a director on 2021-09-10

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2021-02-18

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Termination of appointment of Anthony Edward Kenny as a director on 2021-06-03

View Document

23/07/2123 July 2021 Director's details changed for Mr Quentin Charles Triscott Humberstone on 2020-09-28

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM 139 LADBROKE GROVE LONDON W10 6HJ UNITED KINGDOM

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK NUGENT DOWLING / 25/01/2021

View Document

21/01/2121 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 ADOPT ARTICLES 17/12/2020

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR FRANK NUGENT DOWLING

View Document

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR QUENTIN CHARLES TRISCOTT HUMBERSTONE

View Document

09/11/209 November 2020 APPOINTMENT TERMINATED, DIRECTOR RACHEL ROSSITER

View Document

03/11/203 November 2020 DIRECTOR APPOINTED MR ANTHONY EDWARD KENNY

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR HENRY HARRIS

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCULLOCH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCCULLOCH / 30/11/2019

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY MCCULLOCH

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HX ENGLAND

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN MARTIN HARRIS / 05/08/2019

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR HENRY JOHN MARTIN HARRIS

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES HANCOCK

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT CHERRY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM C/O SHANE STYLES 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HX ENGLAND

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY MCCULLOCH / 20/11/2018

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MS RACHEL JANE ROSSITER

View Document

08/09/188 September 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR SHANE STYLES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OLIVER HANCOCK / 16/04/2018

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

30/08/1730 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES CHERRY / 01/08/2017

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR SHANE LESLIE STYLES

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WRIGHT

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O SHANE STYLES 32 HARCOURT STREET MARYLEBONE LONDON W1H 4HW ENGLAND

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 38 APARTMENT 13 38 PARADISE STREET BIRMINGHAM B1 2AF

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

15/11/1615 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/15

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ELMES

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER ELMES

View Document

27/09/1627 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/11/15

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/08/1615 August 2016 05/07/16 STATEMENT OF CAPITAL GBP 2210625

View Document

22/04/1622 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093205400004

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093205400002

View Document

12/04/1612 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093205400001

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093205400003

View Document

15/01/1615 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MR ROBERT CHARLES CHERRY

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR JAMES OLIVER HANCOCK

View Document

22/05/1522 May 2015 27/04/15 STATEMENT OF CAPITAL GBP 2075625

View Document

27/04/1527 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 2000625

View Document

24/04/1524 April 2015 26/03/15 STATEMENT OF CAPITAL GBP 1600000

View Document

24/04/1524 April 2015 SUB-DIVISION 11/03/15

View Document

24/04/1524 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 1325000

View Document

23/04/1523 April 2015 ADOPT ARTICLES 11/03/2015

View Document

14/04/1514 April 2015 REGISTERED OFFICE CHANGED ON 14/04/2015 FROM, GREYFRIARS COURT PARADISE SQUARE, OXFORD, OX1 1BE, ENGLAND

View Document

13/04/1513 April 2015 SECRETARY APPOINTED MR CHRISTOPHER WRIGHT

View Document

27/03/1527 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093205400002

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093205400001

View Document

20/11/1420 November 2014 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