THE OLD HENLEY BREWERY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05015736 |
Category | Private Limited Company |
Incorporated | 14 Jan 2004 |
Age | 20 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE OLD HENLEY BREWERY MANAGEMENT LIMITED is an active private limited company with number 05015736. It was incorporated 20 years, 4 months, 20 days ago, on 14 January 2004. The company address is Market Chambers Market Chambers, Wokingham, RG40 1AL, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 14 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-14
Documents
Accounts with accounts type dormant
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Feb 2023
Action Date: 14 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-14
Documents
Accounts with accounts type dormant
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person director company with name date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Louise Mccartney
Appointment date: 2022-06-07
Documents
Termination director company with name termination date
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Meriel Coleman
Termination date: 2022-06-07
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 14 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-14
Documents
Termination director company with name termination date
Date: 23 Dec 2021
Action Date: 22 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-22
Officer name: Simon Patrick Brock
Documents
Termination director company with name termination date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karl Kalcher
Termination date: 2021-09-06
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Accounts with accounts type dormant
Date: 18 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-20
Officer name: Ms Jane Meriel Coleman
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 14 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-14
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Accounts with accounts type dormant
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 29 Aug 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Luckett
Appointment date: 2017-05-26
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Change corporate secretary company with change date
Date: 20 Jan 2017
Action Date: 20 Jan 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-01-20
Officer name: Chansecs Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2016
Action Date: 18 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-18
Old address: 115 Crockhamwell Road Woodley Reading RG5 3JP
New address: Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2014
Action Date: 14 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-14
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 28 Feb 2013
Action Date: 28 Feb 2013
Category: Address
Type: AD01
Old address: 115 Crockhamwell Road Woodley Reading Berkshire RG5 3JP United Kingdom
Change date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 14 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-14
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 18 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-18
Officer name: Mr Karl Kalcher
Documents
Change person director company with change date
Date: 05 Feb 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Alexandra Rosaleen Angela Walker
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 18 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon Patrick Brock
Documents
Termination director company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Tuohy
Documents
Change registered office address company with date old address
Date: 22 May 2012
Action Date: 22 May 2012
Category: Address
Type: AD01
Change date: 2012-05-22
Old address: 10 Old Brewery Lane Henley on Thames Oxfordshire RG9 2DE Uk
Documents
Appoint corporate secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Chansecs Limited
Documents
Termination secretary company with name
Date: 22 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alex Mears
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2012
Action Date: 14 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-14
Documents
Termination director company with name
Date: 25 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Bullock
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Mears
Documents
Termination director company with name
Date: 28 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Macgregor
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Bradley Bullock
Documents
Appoint person director company with name
Date: 09 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Joan Geraldine Tuohy
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2011
Action Date: 14 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-14
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Karl Kalcher
Documents
Termination director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Adamson
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 14 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-14
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Mrs Alexandra Rosaleen Angela Walker
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Adamson
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Malcolm Macgregor
Change date: 2010-02-11
Documents
Change person director company with change date
Date: 27 Feb 2010
Action Date: 11 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-11
Officer name: Mr Alex Benjamin Albert Mears
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr alex benjamin albert mears
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian malcolm macgregor
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mrs alexandra rosaleen angela walker
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr william harvey adamson
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed mr alex benjamin albert mears
Documents
Legacy
Date: 11 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 11/06/2009 from 10 chester drive north harrow middx HA2 7PU
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ngin ting
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary giles robinson
Documents
Legacy
Date: 11 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard hawley
Documents
Legacy
Date: 26 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 28 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/06 to 31/12/05
Documents
Legacy
Date: 14 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/01/06; full list of members
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 22 Nov 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/01/05; full list of members
Documents
Legacy
Date: 06 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/04/04-30/06/04 £ si 100@1=100 £ ic 1/101
Documents
Some Companies
FLAT 1 21,LONDON,W8 5AN
Number: | 08073374 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O HILLDEAN CHARTERED ACCOUNTANTS MANOR HOUSE,BROADSTONE,BH18 8AS
Number: | 09670290 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUNERAL PLANNING AUTHORITY C.I.C.
50 BROADWAY,LONDON,SW1H 0BL
Number: | 04314827 |
Status: | ACTIVE |
Category: | Community Interest Company |
C/O CRITCHLEYS LLP; BEAVER HOUSE,OXFORD,OX1 2EP
Number: | 03496708 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1, 7-8,LONDON,SW1P 2QT
Number: | 07785300 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 PETWORTH GARDENS,UXBRIDGE,UB10 9HQ
Number: | 11524644 |
Status: | ACTIVE |
Category: | Private Limited Company |