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 - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewSecond filing for the appointment of Frederick James Mortimer as a director

View Document

01/04/251 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

27/01/2527 January 2025 Current accounting period shortened from 2025-06-30 to 2025-03-31

View Document

21/08/2421 August 2024 Notification of Mortons Bar & Grill Limited as a person with significant control on 2024-08-06

View Document

20/08/2420 August 2024 Termination of appointment of Paul Robert Salisbury as a secretary on 2024-08-06

View Document

20/08/2420 August 2024 Termination of appointment of Paul Robert Salisbury as a director on 2024-08-06

View Document

20/08/2420 August 2024 Termination of appointment of Paul Jonathon Hales as a director on 2024-08-06

View Document

20/08/2420 August 2024 Termination of appointment of Alison Dorothy Hales as a director on 2024-08-06

View Document

20/08/2420 August 2024 Cessation of Paul Robert Salisbury as a person with significant control on 2024-08-06

View Document

20/08/2420 August 2024 Cessation of Paul Jonathon Hales as a person with significant control on 2024-08-06

View Document

20/08/2420 August 2024 Appointment of Ms Rachel Louise Spencer as a secretary on 2024-08-06

View Document

20/08/2420 August 2024 Appointment of Mr Frederick James Mortimer Turner as a director on 2024-08-06

View Document

20/08/2420 August 2024 Appointment of Mr Neil Reynolds Smith as a director on 2024-08-06

View Document

20/08/2420 August 2024 Appointment of Mr Simon Emeny as a director on 2024-08-06

View Document

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

View Document

12/07/2412 July 2024 Satisfaction of charge 4 in full

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-26 with updates

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Statement of capital on 2023-12-20

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023 Resolutions

View Document

18/12/2318 December 2023 Cessation of Alison Dorothy Hales as a person with significant control on 2023-12-14

View Document

18/12/2318 December 2023 Notification of Paul Jonathon Hales as a person with significant control on 2023-12-14

View Document

18/12/2318 December 2023 Notification of Paul Robert Salisbury as a person with significant control on 2023-12-14

View Document

12/07/2312 July 2023 Satisfaction of charge 3 in full

View Document

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

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-26 with updates

View Document

14/03/2314 March 2023 Total exemption 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

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

29/03/2129 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES

View Document

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

View Accounts

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/10/181 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON DOROTHY HALES

View Document

24/07/1724 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DOROTHY HALES / 24/07/2017

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

22/07/1622 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/07/149 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON HALES / 05/07/2013

View Document

25/06/1325 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

25/06/1325 June 2013 12/06/13 STATEMENT OF CAPITAL GBP 111112

View Document

25/06/1325 June 2013 ADOPT ARTICLES 12/06/2013

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/07/1225 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/07/118 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ALISON DOROTHY HALES / 25/11/2010

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT SALISBURY / 03/11/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBERT SALISBURY / 03/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHON HALES / 03/11/2010

View Document

23/07/1023 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/0920 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

07/07/067 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/0417 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/02/046 February 2004 SECRETARY RESIGNED

View Document

06/02/046 February 2004 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 NC INC ALREADY ADJUSTED 25/08/00

View Document

05/09/005 September 2000 £ NC 101000/102000 25/08

View Document

29/06/0029 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/04/0012 April 2000 £ NC 100000/101000 22/03/00

View Document

12/04/0012 April 2000 NC INC ALREADY ADJUSTED 22/03/00

View Document

13/07/9913 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

26/06/9826 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information