THE LOCAL PUB COMPANY (CHARTHAM) LIMITED
Status | ACTIVE |
Company No. | 08167438 |
Category | Private Limited Company |
Incorporated | 03 Aug 2012 |
Age | 11 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
THE LOCAL PUB COMPANY (CHARTHAM) LIMITED is an active private limited company with number 08167438. It was incorporated 11 years, 10 months, 13 days ago, on 03 August 2012. The company address is 5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 16 Apr 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-30
Documents
Confirmation statement with updates
Date: 04 Sep 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Change person director company with change date
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-04
Officer name: Mr Shailesh Kumar Dixit
Documents
Change to a person with significant control
Date: 04 Sep 2023
Action Date: 04 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-04
Psc name: Mr Shailesh Kumar Dixit
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Confirmation statement with updates
Date: 17 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Second filing of confirmation statement with made up date
Date: 24 Jun 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-06
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Anthony Thomas Abbott
Cessation date: 2021-06-25
Documents
Notification of a person with significant control
Date: 24 Jun 2022
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shailesh Kumar Dixit
Notification date: 2021-06-25
Documents
Cessation of a person with significant control
Date: 24 Jun 2022
Action Date: 25 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Albert Roberts
Cessation date: 2021-06-25
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2022
Action Date: 22 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-22
New address: 5th Floor Ashford Commercial Quarter 1 Dover Place Ashford Kent TN23 1FB
Old address: Broadlands Blean Canterbury Kent CT2 9JJ
Documents
Change account reference date company previous shortened
Date: 27 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Appoint person director company with name date
Date: 16 Dec 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-04
Officer name: Mr Shailesh Kumar Dixit
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-04
Officer name: Anthony Thomas Abbott
Documents
Termination secretary company with name termination date
Date: 25 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Stephen Abbott
Termination date: 2021-08-04
Documents
Termination director company with name termination date
Date: 25 Aug 2021
Action Date: 04 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-04
Officer name: Paul Albert Roberts
Documents
Accounts with accounts type unaudited abridged
Date: 25 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage satisfy charge full
Date: 25 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 28 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Accounts with accounts type unaudited abridged
Date: 30 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 03 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-03
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Albert Roberts
Change date: 2016-04-06
Documents
Change to a person with significant control
Date: 14 Aug 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Anthony Thomas Abbott
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 03 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-03
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 03 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-03
Documents
Accounts with accounts type total exemption small
Date: 14 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 03 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-03
Documents
Accounts with accounts type total exemption small
Date: 01 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 03 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-03
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Dixit
Documents
Termination director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rita Dixit
Documents
Appoint person director company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Thomas Abbott
Documents
Appoint person secretary company with name
Date: 22 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Paul Stephen Abbott
Documents
Change registered office address company with date old address
Date: 25 Apr 2013
Action Date: 25 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-25
Old address: Stourside Place 35-41 Station Road Ashford Kent TN23 1PP United Kingdom
Documents
Termination director company
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shailesh Dixit
Documents
Appoint person director company with name
Date: 25 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Albert Roberts
Documents
Legacy
Date: 18 Feb 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 13 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 11 Aug 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
Number: | CE014832 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
15 ATHOLL CRESCENT,,
Number: | SL005484 |
Status: | ACTIVE |
Category: | Limited Partnership |
76 IQBAL HOUSE SPRINGBANK ROAD,LEWISHAM,SE13 6SX
Number: | 09573396 |
Status: | ACTIVE |
Category: | Private Limited Company |
55A DENMARK HILL,LONDON,SE5 8RS
Number: | 10146762 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 HIGH STREET,EAST LINTON,EH40 3BQ
Number: | SC545982 |
Status: | ACTIVE |
Category: | Community Interest Company |
59 GADS GREEN,DUDLEY,DY2 9HL
Number: | 09845028 |
Status: | ACTIVE |
Category: | Private Limited Company |