THE CLASSIC COUNTRY PUB CO. LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Second filing for the appointment of Frederick James Mortimer as a director |
01/04/251 April 2025 | Total exemption full accounts made up to 2024-06-30 |
01/04/251 April 2025 | |
01/04/251 April 2025 | |
27/01/2527 January 2025 | Current accounting period shortened from 2025-06-30 to 2025-03-31 |
21/08/2421 August 2024 | Notification of Mortons Bar & Grill Limited as a person with significant control on 2024-08-06 |
20/08/2420 August 2024 | Termination of appointment of Paul Robert Salisbury as a secretary on 2024-08-06 |
20/08/2420 August 2024 | Termination of appointment of Paul Robert Salisbury as a director on 2024-08-06 |
20/08/2420 August 2024 | Termination of appointment of Paul Jonathon Hales as a director on 2024-08-06 |
20/08/2420 August 2024 | Termination of appointment of Alison Dorothy Hales as a director on 2024-08-06 |
20/08/2420 August 2024 | Cessation of Paul Robert Salisbury as a person with significant control on 2024-08-06 |
20/08/2420 August 2024 | Cessation of Paul Jonathon Hales as a person with significant control on 2024-08-06 |
20/08/2420 August 2024 | Appointment of Ms Rachel Louise Spencer as a secretary on 2024-08-06 |
20/08/2420 August 2024 | Appointment of Mr Frederick James Mortimer Turner as a director on 2024-08-06 |
20/08/2420 August 2024 | Appointment of Mr Neil Reynolds Smith as a director on 2024-08-06 |
20/08/2420 August 2024 | Appointment of Mr Simon Emeny as a director on 2024-08-06 |
20/08/2420 August 2024 | Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE to Pier House 86-93 Strand on the Green London W4 3NN on 2024-08-20 |
12/07/2412 July 2024 | Satisfaction of charge 4 in full |
09/07/249 July 2024 | Confirmation statement made on 2024-06-26 with updates |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
20/12/2320 December 2023 | Resolutions |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Statement of capital on 2023-12-20 |
20/12/2320 December 2023 | |
20/12/2320 December 2023 | Resolutions |
18/12/2318 December 2023 | Cessation of Alison Dorothy Hales as a person with significant control on 2023-12-14 |
18/12/2318 December 2023 | Notification of Paul Jonathon Hales as a person with significant control on 2023-12-14 |
18/12/2318 December 2023 | Notification of Paul Robert Salisbury as a person with significant control on 2023-12-14 |
12/07/2312 July 2023 | Satisfaction of charge 3 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-26 with updates |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-26 with updates |
29/03/2129 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
01/10/181 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
24/07/1724 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DOROTHY HALES |
24/07/1724 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DOROTHY HALES / 24/07/2017 |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/07/1622 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
09/07/149 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
08/07/138 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON HALES / 05/07/2013 |
25/06/1325 June 2013 | STATEMENT OF COMPANY'S OBJECTS |
25/06/1325 June 2013 | 12/06/13 STATEMENT OF CAPITAL GBP 111112 |
25/06/1325 June 2013 | ADOPT ARTICLES 12/06/2013 |
26/03/1326 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
25/07/1225 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/07/118 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/04/111 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DOROTHY HALES / 25/11/2010 |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SALISBURY / 03/11/2010 |
03/11/103 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT SALISBURY / 03/11/2010 |
03/11/103 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON HALES / 03/11/2010 |
23/07/1023 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
26/03/1026 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/12/0910 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
20/08/0920 August 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
30/06/0930 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/07/0814 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
08/04/088 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
24/07/0724 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | REGISTERED OFFICE CHANGED ON 29/06/06 FROM: APOLLO HOUSE 87/89 REDDAL HILL ROAD CRADLEY HEATH WARLEY WEST MIDLANDS B64 5JT |
15/11/0515 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
07/07/047 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
17/06/0417 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/04/0423 April 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
06/02/046 February 2004 | SECRETARY RESIGNED |
06/02/046 February 2004 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
27/02/0327 February 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
24/07/0224 July 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | FULL ACCOUNTS MADE UP TO 30/06/01 |
04/07/014 July 2001 | RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS |
27/04/0127 April 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
05/09/005 September 2000 | NC INC ALREADY ADJUSTED 25/08/00 |
05/09/005 September 2000 | £ NC 101000/102000 25/08 |
29/06/0029 June 2000 | RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS |
27/04/0027 April 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
12/04/0012 April 2000 | £ NC 100000/101000 22/03/00 |
12/04/0012 April 2000 | NC INC ALREADY ADJUSTED 22/03/00 |
13/07/9913 July 1999 | RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
13/07/9913 July 1999 | NEW DIRECTOR APPOINTED |
19/03/9919 March 1999 | NEW DIRECTOR APPOINTED |
19/03/9919 March 1999 | SECRETARY RESIGNED |
19/03/9919 March 1999 | NEW SECRETARY APPOINTED |
08/07/988 July 1998 | REGISTERED OFFICE CHANGED ON 08/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN |
08/07/988 July 1998 | SECRETARY RESIGNED |
08/07/988 July 1998 | DIRECTOR RESIGNED |
26/06/9826 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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