THE UNICORN PUBLIC HOUSE LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

30/10/2430 October 2024 Registered office address changed from Suite 1, the Hive Bell Lane Stevenage SG1 3HW England to 38 Gallows Hill Kings Langley WD4 8LU on 2024-10-30

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

21/10/2321 October 2023 Registered office address changed from 38 Gallows Hill Kings Langley Hertfordshire WD4 8LU to Suite 1, the Hive Bell Lane Stevenage SG1 3HW on 2023-10-21

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Termination of appointment of Debbie Ann Rampton as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Mr Adrian Moore as a director on 2022-11-30

View Document

30/11/2230 November 2022 Appointment of Ms Debbie Moore as a secretary on 2022-11-30

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Notification of Debbie Moore as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Notification of Adrian Moore as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Cessation of Debbie Ann Rampton as a person with significant control on 2022-11-30

View Document

30/11/2230 November 2022 Termination of appointment of Debbie Ann Rampton as a director on 2022-11-30

View Document

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

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

22/02/2122 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

17/09/1917 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

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

08/11/168 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

22/03/1622 March 2016 11/03/16 NO CHANGES

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / DEBBIE RAMPTON / 05/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE MOORE / 05/02/2015

View Document

23/02/1523 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANN RAMPTON / 05/02/2015

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED DEBBIE ANN RAMPTON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT RUSHTON

View Document

07/01/157 January 2015 DIRECTOR APPOINTED DEBBIE MOORE

View Document

07/01/157 January 2015 SECRETARY APPOINTED DEBBIE RAMPTON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE RUSHTON

View Document

07/01/157 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSHTON

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

15/05/1415 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

27/11/1327 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 11/03/13 NO CHANGES

View Document

29/11/1229 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 11/03/12 NO CHANGES

View Document

15/09/1115 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM 38 GALLOWS HILL KINGS LANGLEY WATFORD HERTFORDSHIRE WD4 8LU

View Document

12/07/1012 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 11/03/10 NO CHANGES

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS

View Document

20/11/0820 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU

View Document

29/06/0529 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 COMPANY NAME CHANGED SCOTT RUSHTON LIMITED CERTIFICATE ISSUED ON 05/03/04

View Document

28/03/0328 March 2003 NEW SECRETARY APPOINTED

View Document

28/03/0328 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 SECRETARY RESIGNED

View Document

11/03/0311 March 2003 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