THE TALLY HO COMMUNITY PUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

29/05/2429 May 2024 Appointment of Ms Virginia Adair Gibson as a director on 2024-04-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/01/2420 January 2024 Termination of appointment of James Nigel Denholm as a director on 2023-12-31

View Document

20/01/2420 January 2024 Termination of appointment of Brenda Lukey as a director on 2023-12-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/08/236 August 2023 Appointment of Mr Andrew Bryan Sparkes as a director on 2023-05-01

View Document

04/08/234 August 2023 Appointment of Ms Catherine Elizabeth Hill as a director on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/11/228 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-06 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA WOOF / 14/02/2020

View Document

14/02/2014 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULA WOOF / 14/02/2020

View Document

27/01/2027 January 2020 Registered office address changed from , Owls Rest 2, Hungerford Newtown, Berkshire, RG17 0PP to Orchard Cottage, 7 Newtown Hungerford RG17 0PP on 2020-01-27

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM OWLS REST 2 HUNGERFORD NEWTOWN BERKSHIRE RG17 0PP

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/09/1920 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

07/06/187 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN TUCKER

View Document

20/11/1520 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED MISS SUSAN TUCKER

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/11/1421 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

04/08/144 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 SECOND FILING WITH MUD 06/11/13 FOR FORM AR01

View Document

11/12/1311 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082830770001

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOOF

View Document

28/11/1328 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

12/06/1312 June 2013 01/05/13 STATEMENT OF CAPITAL GBP 150000

View Document

06/12/126 December 2012 CURREXT FROM 30/11/2013 TO 31/03/2014

View Document

06/11/126 November 2012 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