OLD SCHOOL PUBS LTD

Company Documents

DateDescription
11/07/2511 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Change of details for Mr Paul Thompson as a person with significant control on 2025-06-25

View Document

19/06/2519 June 2025 Director's details changed for Mr Paul Thompson on 2025-06-19

View Document

19/06/2519 June 2025 Change of details for Mr Paul Thompson as a person with significant control on 2025-06-19

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

10/06/2410 June 2024 Change of details for Mr Paul Thompson as a person with significant control on 2019-12-20

View Document

07/06/247 June 2024 Cessation of Krisztina Thompson as a person with significant control on 2019-12-20

View Document

12/04/2412 April 2024 Secretary's details changed for Mrs Krisztina Thompson on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Paul Thompson as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Director's details changed for Mr Paul Thompson on 2024-04-12

View Document

12/04/2412 April 2024 Registered office address changed from Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW United Kingdom to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 2024-04-12

View Document

04/04/244 April 2024 Registered office address changed from 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom to Drayton House Drayton Lane Lavant Chichester West Sussex PO20 2EW on 2024-04-04

View Document

04/04/244 April 2024 Secretary's details changed for Mrs Krisztina Thompson on 2024-04-04

View Document

04/04/244 April 2024 Director's details changed for Mr Paul Thompson on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Paul Thompson as a person with significant control on 2024-04-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/11/2321 November 2023 Secretary's details changed for Mrs Krisztina Thompson on 2023-11-21

View Document

21/11/2321 November 2023 Registered office address changed from 21 Normandy Gardens Gosport PO12 3TL England to 1&2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Paul Thompson on 2023-11-21

View Document

21/11/2321 November 2023 Change of details for Mr Paul Thompson as a person with significant control on 2023-11-21

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with updates

View Document

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

View Accounts

21/05/2221 May 2022 Registered office address changed from The Cricketers Jacklyns Lane Alresford SO24 9LW England to 21 Normandy Gardens Gosport PO12 3TL on 2022-05-21

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/08/214 August 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

20/12/1920 December 2019 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