REMARKABLE PUBS LIMITED
Status | ACTIVE |
Company No. | 03177224 |
Category | Private Limited Company |
Incorporated | 25 Mar 1996 |
Age | 28 years, 2 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
REMARKABLE PUBS LIMITED is an active private limited company with number 03177224. It was incorporated 28 years, 2 months, 10 days ago, on 25 March 1996. The company address is 336 Old Street, London, EC1V 9DR, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Accounts with accounts type full
Date: 23 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type full
Date: 31 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type full
Date: 29 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Liela Rosemary Moss
Change date: 2022-04-01
Documents
Change person director company with change date
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-01
Officer name: Mr Jake Gulliver Miller
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2021
Action Date: 09 Sep 2021
Category: Address
Type: AD01
Old address: Swimmer @ the Grafton Arms 13 Eburne Road London N7 6AR
New address: 336 Old Street London EC1V 9DR
Change date: 2021-09-09
Documents
Accounts with accounts type full
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-26
Charge number: 031772240005
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Feb 2021
Action Date: 02 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-02
Charge number: 031772240004
Documents
Termination director company with name termination date
Date: 04 Aug 2020
Action Date: 24 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elton Mouna
Termination date: 2020-07-24
Documents
Accounts with accounts type full
Date: 02 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Confirmation statement with updates
Date: 04 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type full
Date: 02 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Capital allotment shares
Date: 29 Jun 2018
Action Date: 30 May 2018
Category: Capital
Type: SH01
Capital : 78,334 GBP
Date: 2018-05-30
Documents
Capital allotment shares
Date: 28 Jun 2018
Action Date: 30 May 2018
Category: Capital
Type: SH01
Date: 2018-05-30
Capital : 78,334 GBP
Documents
Accounts with accounts type full
Date: 01 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type full
Date: 10 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Termination secretary company with name termination date
Date: 28 Mar 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-04-01
Officer name: Robert Leo Thomas
Documents
Accounts with accounts type full
Date: 07 May 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Appoint person secretary company with name date
Date: 12 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Liela Moss
Appointment date: 2016-04-01
Documents
Change person secretary company with change date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-31
Officer name: Robert Leo Thomas
Documents
Change person secretary company with change date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-31
Officer name: Robert Leo Thomas
Documents
Change person secretary company with change date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-31
Officer name: Robert Leo Thomas
Documents
Change person director company with change date
Date: 15 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leo Thomas
Change date: 2015-12-31
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Leo Thomas
Change date: 2015-12-31
Documents
Change person secretary company with change date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-12-31
Officer name: Robert Leo Thomas
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-31
Officer name: Mr Jake Gulliver Miller
Documents
Change person director company with change date
Date: 14 Jan 2016
Action Date: 31 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Liela Rosemary Moss
Change date: 2015-12-31
Documents
Certificate change of name company
Date: 17 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed remarkable restaurants LIMITED\certificate issued on 17/12/15
Documents
Change of name notice
Date: 17 Dec 2015
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-01
Officer name: Mr Elton Mouna
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Termination director company with name
Date: 10 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Thomas
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Accounts amended with made up date
Date: 13 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AAMD
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change registered office address company with date old address
Date: 07 Jul 2010
Action Date: 07 Jul 2010
Category: Address
Type: AD01
Old address: 186 Dalston Lane London E8 1LA
Change date: 2010-07-07
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 25 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-25
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-25
Officer name: Robert Leo Thomas
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 25 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Hilda Thomas
Change date: 2010-03-25
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Leila Rosemary Moss
Change date: 2010-01-19
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mr jake gulliver miller
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed miss leila rosemary moss
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 Apr 2009
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 07 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 01 Apr 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 15 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/03/06; full list of members
Documents
Legacy
Date: 25 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Apr 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 29 Apr 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/03; full list of members
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 26 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/02; full list of members
Documents
Legacy
Date: 18 Oct 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 03 May 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/01; full list of members
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/00; full list of members
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 20/03/00 from: new barn farm lindsell gt. Dunmow essex CM6 3QH
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 17 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/99 to 30/06/99
Documents
Accounts with accounts type small
Date: 16 Apr 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 25/03/99; full list of members
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 13 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
ASPIRE TO BELIEVE COMMUNITY INTEREST COMPANY
108 FREEBROUGH ROAD,SALTBURN-BY-THE-SEA,TS12 3JB
Number: | 10204483 |
Status: | ACTIVE |
Category: | Community Interest Company |
BUSINESS TRAVEL MANAGEMENT LIMITED
31 THE GREEN,OXFORDSHIRE,OX44 9LP
Number: | 04116557 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 108,LUTON,LU1 3FL
Number: | 11533380 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 PALL MALL,LONDON,SW1Y 5NQ
Number: | 04695790 |
Status: | ACTIVE |
Category: | Private Limited Company |
115C MILTON ROAD,CAMBRIDGE,CB4 1XE
Number: | 09814414 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MAPLES,NORTON CANES,WS11 9WS
Number: | 11199074 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |