PUB PEOPLE HOLDINGS LIMITED

Moorewood House The Village, 15, Maisies Way Moorewood House The Village, 15, Maisies Way, Alfreton, DE55 2DS, Derbyshire
StatusACTIVE
Company No.04995575
CategoryPrivate Limited Company
Incorporated15 Dec 2003
Age20 years, 5 months, 21 days
JurisdictionEngland Wales

SUMMARY

PUB PEOPLE HOLDINGS LIMITED is an active private limited company with number 04995575. It was incorporated 20 years, 5 months, 21 days ago, on 15 December 2003. The company address is Moorewood House The Village, 15, Maisies Way Moorewood House The Village, 15, Maisies Way, Alfreton, DE55 2DS, Derbyshire.



Company Fillings

Termination director company with name termination date

Date: 19 Jan 2024

Action Date: 17 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-17

Officer name: Nicholas De Burgh Carter

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Nov 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA01

Made up date: 2023-09-24

New date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049955750004

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-17

Officer name: Miss Sarah Strachan

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2022-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gautam Chhabra

Appointment date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mr Nicholas De Burgh Carter

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-27

Officer name: Kevin Albert Sammons

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-27

Officer name: Kevin Albert Sammons

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-04-22

Psc name: Ppgh Topco Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pub People Group Holdings Limited

Cessation date: 2022-04-22

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 31 Jul 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 31 Jul 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 31 Jul 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 31 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-02

Officer name: Mr Kevin Albert Sammons

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Crawford

Change date: 2019-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-19

Psc name: Sevco 5114 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: Kevin Albert Sammons

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-05

Psc name: Andrew James Crawford

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-05

Psc name: Sevco 5114 Limited

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 01 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2016

Action Date: 24 Feb 2016

Category: Capital

Type: SH01

Capital : 2,284,101 GBP

Date: 2016-02-24

Documents

View document PDF

Legacy

Date: 02 Mar 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Capital

Type: SH19

Date: 2016-03-02

Capital : 400,000 GBP

Documents

View document PDF

Legacy

Date: 02 Mar 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/02/16

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049955750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 049955750002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049955750002

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 17 Feb 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 049955750003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-28

Charge number: 049955750004

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Albert Sammons

Change date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 27 Jan 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Kevin Albert Sammons

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 18 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049955750002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049955750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 11 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type group

Date: 12 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 11 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation company

Date: 27 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Andrew James Crawford

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2009

Action Date: 15 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-15

Officer name: Kevin Sammons

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 29/07/2008 from moorewood house broadmeadows business park south normanton alfreton derbyshire DE55 3NA

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/05/04

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/05; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/12/04; full list of members

Documents

View document PDF

Resolution

Date: 25 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Sep 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/04 to 31/03/05

Documents

View document PDF

Legacy

Date: 25 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Address

Type: 287

Description: Registered office changed on 19/05/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 26 Apr 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 292 LIMITED\certificate issued on 26/04/04

Documents

View document PDF


Some Companies

G4S INTERNATIONAL LOGISTICS (UK) LIMITED

UNIT 6 CENTRAL PARK ESTATE,HOUNSLOW,TW4 5DJ

Number:01412704
Status:ACTIVE
Category:Private Limited Company

J.P.A. HAULAGE LIMITED

52 ROGERSON TERRACE,,NE5 5PP

Number:06291469
Status:ACTIVE
Category:Private Limited Company

LOWRY PROPCO (X1 MEDIA CITY 3) LIMITED

9TH FLOOR, NEO,MANCHESTER,M1 4ET

Number:10149777
Status:ACTIVE
Category:Private Limited Company

MIST BUILDING SOLUTIONS LTD

23 WOODLAND ROAD,DARLINGTON,DL3 7BJ

Number:11775525
Status:ACTIVE
Category:Private Limited Company

T SUTTON ELECTRICAL SERVICES LIMITED

UNIT 24 HIGHCROFT INDUSTRIAL ESTATE ENTERPRISE ROAD,HAMPSHIRE,PO8 0BT

Number:11953171
Status:ACTIVE
Category:Private Limited Company

THE VOLTAGE COMPANY LIMITED

HILLSIDE, SCHOOL LANE PEGGS,LEICESTERSHIRE,LE67 8HS

Number:04582490
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source