REMARKABLE PUBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Appointment of Mr Alexander Christopher Charles Summers as a director on 2025-06-23

View Document

04/06/254 June 2025 Accounts for a medium company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/04/245 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

23/03/2423 March 2024 Full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Director's details changed for Mr Jake Gulliver Miller on 2022-04-01

View Document

08/04/228 April 2022 Director's details changed for Miss Liela Rosemary Moss on 2022-04-01

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

02/04/192 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/06/1829 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 78334

View Document

28/06/1828 June 2018 30/05/18 STATEMENT OF CAPITAL GBP 78334

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT THOMAS

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

18/04/1618 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 SECRETARY APPOINTED MISS LIELA MOSS

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

15/01/1615 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKE GULLIVER MILLER / 31/12/2015

View Document

14/01/1614 January 2016 SECRETARY'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIELA ROSEMARY MOSS / 31/12/2015

View Document

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 31/12/2015

View Document

17/12/1517 December 2015 COMPANY NAME CHANGED REMARKABLE RESTAURANTS LIMITED CERTIFICATE ISSUED ON 17/12/15

View Document

17/12/1517 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/11/1510 November 2015 DIRECTOR APPOINTED MR ELTON MOUNA

View Document

31/03/1531 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN THOMAS

View Document

31/03/1431 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

09/05/139 May 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

28/03/1328 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

13/05/1113 May 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM 186 DALSTON LANE LONDON E8 1LA

View Document

14/05/1014 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HILDA THOMAS / 25/03/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LEO THOMAS / 25/03/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEILA ROSEMARY MOSS / 19/01/2010

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MR JAKE GULLIVER MILLER

View Document

10/09/0910 September 2009 DIRECTOR APPOINTED MISS LEILA ROSEMARY MOSS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/04/0922 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/0913 April 2009 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

07/04/097 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

15/04/0815 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 SECRETARY RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 REGISTERED OFFICE CHANGED ON 20/03/00 FROM: NEW BARN FARM LINDSELL GT. DUNMOW ESSEX CM6 3QH

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

17/06/9917 June 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

24/03/9924 March 1999 RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 SECRETARY RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

13/05/9813 May 1998 ADOPT MEM AND ARTS 08/05/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 NC INC ALREADY ADJUSTED 10/09/96

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 10/09/96

View Document

17/07/9717 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/09/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

23/04/9723 April 1997 ADOPT MEM AND ARTS 10/09/96

View Document

23/04/9723 April 1997 VARYING SHARE RIGHTS AND NAMES 10/09/96

View Document

14/01/9714 January 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 31/08/97

View Document

29/03/9629 March 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information