STONEGATE PUB COMPANY FINANCING LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

26/09/2426 September 2024 Notification of Stonegate Pub Company Pikco Limited as a person with significant control on 2019-07-05

View Document

26/09/2426 September 2024 Cessation of Tdr Capital Llp as a person with significant control on 2019-07-05

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380010 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380014 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380012 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380013 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380011 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380008 in full

View Document

14/08/2414 August 2024 Satisfaction of charge 089487380009 in full

View Document

18/06/2418 June 2024 Accounts for a dormant company made up to 2023-09-24

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

08/02/248 February 2024 Termination of appointment of Ian Timothy Payne as a director on 2024-01-26

View Document

20/04/2320 April 2023 Registration of charge 089487380014, created on 2023-04-12

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-09-25

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Certificate of re-registration from Public Limited Company to Private

View Document

26/09/2226 September 2022 Re-registration of Memorandum and Articles

View Document

26/09/2226 September 2022 Termination of appointment of Helen Frances Harvey as a secretary on 2022-09-26

View Document

26/09/2226 September 2022 Re-registration from a public company to a private limited company

View Document

18/10/2118 October 2021 Full accounts made up to 2020-09-27

View Document

03/07/203 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089487380011

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380007

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380004

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380006

View Document

27/03/2027 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380005

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089487380009

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089487380008

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089487380010

View Document

23/01/2023 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TIMOTHY PAYNE / 01/01/2018

View Document

26/03/1926 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TDR CAPITAL LLP

View Document

01/02/191 February 2019 CESSATION OF TDR CAPITAL NOMINEES LIMITED AS A PSC

View Document

23/01/1923 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089487380007

View Document

24/07/1824 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089487380006

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

15/02/1815 February 2018 FULL ACCOUNTS MADE UP TO 24/09/17

View Document

29/08/1729 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089487380005

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380003

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380002

View Document

28/03/1728 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089487380001

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 089487380004

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 25/09/16

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR MANJIT DALE

View Document

29/03/1629 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/03/1623 March 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089487380003

View Document

01/07/151 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089487380002

View Document

13/05/1513 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MANJIT DALE / 18/08/2014

View Document

12/04/1512 April 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

10/04/1510 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 APPOINTMENT TERMINATED, SECRETARY DAVID ROSS

View Document

31/03/1531 March 2015 SECRETARY APPOINTED MRS HELEN FRANCES HARVEY

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED SIMON DAVID LONGBOTTOM

View Document

10/09/1410 September 2014 CURRSHO FROM 31/03/2015 TO 25/09/2014

View Document

22/04/1422 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089487380001

View Document

21/03/1421 March 2014 APPLICATION COMMENCE BUSINESS

View Document

21/03/1421 March 2014 COMMENCE BUSINESS AND BORROW

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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