CATTLEMANS PUB GROUP LTD

Company Documents

DateDescription
08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

08/02/248 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

18/05/2318 May 2023 Change of details for a person with significant control

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been discontinued

View Document

14/05/2314 May 2023 Total exemption full accounts made up to 2022-02-27

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

04/10/224 October 2022 Director's details changed for Miss Emma Jane Hart on 2022-05-29

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

20/05/2220 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-02-27

View Document

16/05/2216 May 2022 Registered office address changed from Hayes Court Elberry Lane Churston Ferrers Brixham Devon TQ5 0HS United Kingdom to 11 Manor Corner Manor Road Paignton Devon TQ3 2JB on 2022-05-16

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

05/05/225 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

27/02/2227 February 2022 Annual accounts for year ending 27 Feb 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

27/02/2127 February 2021 Annual accounts for year ending 27 Feb 2021

View Accounts

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HART / 17/11/2020

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY KING / 17/11/2020

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

11/02/2011 February 2020 27/02/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

11/11/1911 November 2019 PREVSHO FROM 28/02/2019 TO 27/02/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 11 MANOR CORNER MANOR ROAD PAIGNTON DEVON TQ3 2JB UNITED KINGDOM

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 11 MANOR ROAD PAIGNTON DEVON TQ3 2JB UNITED KINGDOM

View Document

04/06/194 June 2019 REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 11 MANOR CORNER MANOR ROAD PAIGNTON DEVON TQ3 2JB UNITED KINGDOM

View Document

31/05/1931 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HART / 31/05/2019

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM 11 MANOR ROAD PAIGNTON DEVON TQ3 2HT UNITED KINGDOM

View Document

27/05/1927 May 2019 REGISTERED OFFICE CHANGED ON 27/05/2019 FROM C/O ACCOUNTING 4 EVERYTHING 220 TORQUAY ROAD PAIGNTON DEVON TQ3 2HN UNITED KINGDOM

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HART / 27/05/2019

View Document

27/05/1927 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA HART / 27/05/2019

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

20/11/1820 November 2018 DIRECTOR APPOINTED MR GARY KING

View Document

14/11/1814 November 2018 PSC'S CHANGE OF PARTICULARS / MR GARY KING / 20/06/2018

View Document

14/11/1814 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HART

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR GARY KING

View Document

13/11/1813 November 2018 CESSATION OF GARY KING AS A PSC

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

13/11/1813 November 2018 CESSATION OF CAMERON NIMMO AS A PSC

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MISS EMMA HART

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CAMERON NIMMO

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / MR GARY KING / 20/06/2018

View Document

21/06/1821 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON NIMMO

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM FLAT 2 25 ABBEY ROAD TORQUAY TQ2 5NF UNITED KINGDOM

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR CAMERON NIMMO

View Document

13/02/1813 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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