THE REAL GEORGIAN BAR COMPANY LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Philip Peter Dewhurst on 2025-07-29

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

08/05/258 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

21/12/2321 December 2023 Satisfaction of charge 044918270003 in full

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/05/223 May 2022 Change of details for Dewhurst Enterprises Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/05/223 May 2022 Cessation of Philip Andrew Dewhurst as a person with significant control on 2022-04-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

30/08/1730 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP PETER DEWHURST / 10/08/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 ADOPT ARTICLES 29/11/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

06/07/166 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/08/1521 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

11/06/1511 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

02/02/152 February 2015 16/12/14 STATEMENT OF CAPITAL GBP 789

View Document

28/01/1528 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/01/1523 January 2015 VARYING SHARE RIGHTS AND NAMES

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

12/11/1412 November 2014 22/07/14 FULL LIST AMEND

View Document

21/10/1421 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

21/10/1421 October 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/10/1421 October 2014 26/09/14 STATEMENT OF CAPITAL GBP 1011

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/08/1421 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

05/08/145 August 2014 DIRECTOR APPOINTED PHILIP PETER DEWHURST

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN LONGDEN

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONGDEN

View Document

04/10/134 October 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

04/12/124 December 2012 ADOPT ARTICLES 14/11/2012

View Document

04/12/124 December 2012 SUB-DIVISION 14/11/12

View Document

04/12/124 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/11/1215 November 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/09/1116 September 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

07/09/117 September 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

17/09/1017 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 22/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DEWHURST / 22/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART LONGDEN / 22/07/2010

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY LONGDEN / 22/07/2010

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/06/0725 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0725 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0725 June 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

25/06/0725 June 2007 £ NC 1000/1198 25/05/0

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: PRINCESS HOUSE, ARKWRIGHT WAY, SCUNTHORPE, DN16 1AD

View Document

15/05/0415 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0230 August 2002 £ NC 100/1000 22/07/0

View Document

30/08/0230 August 2002 NC INC ALREADY ADJUSTED 22/07/02

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: 312B HIGH STREET, ORPINGTON, KENT BR6 0NG

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

22/07/0222 July 2002 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