OLD KINGSCLERE BREWERY MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewNotification of Rosemary Clare Barrington-Groves as a person with significant control on 2025-08-01

View Document

20/08/2520 August 2025 NewAppointment of Ms Rosemary Clare Barrington-Groves as a secretary on 2025-08-10

View Document

14/08/2514 August 2025 NewRegistered office address changed from Brewery House Popes Hill Kingsclere Newbury RG20 5SJ England to The Tower Popes Hill Kingsclere Newbury RG20 5SJ on 2025-08-14

View Document

14/08/2514 August 2025 NewTermination of appointment of Jeremy Price Boulton as a secretary on 2025-08-01

View Document

14/08/2514 August 2025 NewCessation of Jeremy Price Boulton as a person with significant control on 2025-08-01

View Document

25/06/2525 June 2025 Micro company accounts made up to 2025-01-31

View Document

24/04/2524 April 2025 Appointment of Mrs Lorna Diane Bell as a director on 2025-04-24

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

12/04/2412 April 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/04/2316 April 2023 Termination of appointment of Katharine Merriel Wormal as a director on 2023-03-10

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

16/10/2216 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

27/09/2127 September 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

13/01/1913 January 2019 DIRECTOR APPOINTED MS ROSEMARY CLARE BARRINGTON-GROVES

View Document

13/01/1913 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PRICE BOULTON

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN TRENHOLM

View Document

09/01/199 January 2019 CESSATION OF IAN CHRISTOPHER TRENHOLM AS A PSC

View Document

09/01/199 January 2019 SECRETARY APPOINTED MR JEREMY PRICE BOULTON

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM THE TOWER POPES HILL KINGSCLERE NEWBURY RG20 5SJ ENGLAND

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS LEONORA SANDRA WARD

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM DRAKES HOUSE, POPES HILL KINGSCLERE NEWBURY HAMPSHIRE RG20 5SJ

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON STAPLES

View Document

02/10/162 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/03/1610 March 2016 17/01/16 NO MEMBER LIST

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/04/1523 April 2015 DIRECTOR APPOINTED MR IAN CHRISTOPHER TRENHOLM

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MR JEREMY PRICE BOULTON

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAYNE DUMMER

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

03/03/153 March 2015 17/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 17/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 17/01/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 17/01/12 NO MEMBER LIST

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/02/117 February 2011 17/01/11 NO MEMBER LIST

View Document

01/07/101 July 2010 DIRECTOR APPOINTED MR RICHARD EDWARD GROOME

View Document

25/06/1025 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN DENNESS

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DENNESS / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ALEXANDER STAPLES / 01/12/2009

View Document

18/01/1018 January 2010 17/01/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE MERRIEL WORMAL / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES GEORGE / 01/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE DUMMER / 01/12/2009

View Document

15/06/0915 June 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/01/0920 January 2009 ANNUAL RETURN MADE UP TO 17/01/09

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/02/084 February 2008 ANNUAL RETURN MADE UP TO 17/01/08

View Document

04/02/084 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 1 CARNEGIE ROAD NEWBURY BERKSHIRE RG14 5DJ

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

17/02/0717 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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