PANGBOURNE CHEESE SHOP LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewSatisfaction of charge 1 in full

View Document

30/08/2530 August 2025 NewSatisfaction of charge 2 in full

View Document

20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-23 with updates

View Document

06/02/246 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-23 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/06/208 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

20/03/1920 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 3

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

26/03/1826 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

09/11/159 November 2015 SUB-DIVISION 20/10/15

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR MAUREEN GREY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, SECRETARY PETER GREY

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GREY

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM 22 BARN RISE WEMBLEY MIDDLESEX HA9 9NQ

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED JENNY ELIZABETH GRIMSTONE-JONES

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED ALI GRIMSTONE-JONES

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/09/159 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 COMPANY NAME CHANGED GREY'S CHEESE COMPANY LIMITED CERTIFICATE ISSUED ON 06/08/15

View Document

22/07/1522 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/07/1522 July 2015 CHANGE OF NAME 21/03/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/10/1323 October 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/09/115 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/10/107 October 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN BARBARA GREY / 23/08/2010

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA GREY / 02/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 4 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7LY

View Document

02/05/082 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR YVONNE GREY

View Document

29/03/0829 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN GREY

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED BARBARA GREY

View Document

29/03/0829 March 2008 DIRECTOR AND SECRETARY APPOINTED PETER GREY

View Document

22/10/0722 October 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/04/0721 April 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

15/10/0515 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 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