CHANTRY BREWERY LTD
Status | ACTIVE |
Company No. | 07874878 |
Category | Private Limited Company |
Incorporated | 08 Dec 2011 |
Age | 12 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CHANTRY BREWERY LTD is an active private limited company with number 07874878. It was incorporated 12 years, 5 months, 27 days ago, on 08 December 2011. The company address is Unit 1 Callum Court, Gateway Industrial Estate Unit 1 Callum Court, Gateway Industrial Estate, Rotherham, S62 6NR, South Yorkshire.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Resolution
Date: 11 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 08 Nov 2023
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Change to a person with significant control
Date: 11 May 2020
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean Thomas Page
Change date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Accounts amended with accounts type micro entity
Date: 03 Apr 2018
Action Date: 31 May 2017
Category: Accounts
Type: AAMD
Made up date: 2017-05-31
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Notification of a person with significant control
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-01
Psc name: Michael Warburton
Documents
Appoint person director company with name date
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-01
Officer name: Mr Michael Warburton
Documents
Confirmation statement with updates
Date: 25 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2016
Action Date: 11 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-11
Documents
Termination director company with name termination date
Date: 25 May 2016
Action Date: 11 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-11
Officer name: Michael Warburton
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Gazette filings brought up to date
Date: 09 Apr 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous extended
Date: 12 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 19 Feb 2013
Action Date: 19 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-19
Old address: 507 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LD United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Resolution
Date: 25 May 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2012
Action Date: 22 May 2012
Category: Capital
Type: SH01
Date: 2012-05-22
Capital : 3 GBP
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Warburton
Documents
Appoint person director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Warburton
Documents
Some Companies
HEAD OFFICE ATLANTIC STREET,ALTRINCHAM,WA14 5EW
Number: | 06654024 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ROM CRESCENT,ROMFORD,RM7 0PP
Number: | 07125282 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 ARROWE ROAD,WIRRAL,CH49 1RB
Number: | 10853709 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSTON COURT (TORQUAY) LIMITED
BROOK HOUSE KINGSWOOD ROAD,WOLVERHAMPTON,WV7 3JH
Number: | 01432045 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BOWLAND HOUSE GADBROOK BUSINESS CENTRE,NORTHWICH,CW9 7TN
Number: | 08305964 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COPPER ROOM DEVA CENTRE,MANCHESTER,M3 7BG
Number: | 07964052 |
Status: | ACTIVE |
Category: | Private Limited Company |