THE LOCAL PUB COMPANY (CHARTHAM) LIMITED

5th Floor Ashford Commercial Quarter 5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB, Kent, England
StatusACTIVE
Company No.08167438
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Aug 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Dixit

Documents

View document PDF

Termination director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Dixit

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Thomas Abbott

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Stephen Abbott

Documents

View document PDF

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

View document PDF

Termination director company

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shailesh Dixit

Documents

View document PDF

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Albert Roberts

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 11 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE014832
Status:ACTIVE
Category:Charitable Incorporated Organisation

BIMAGH & CO.

15 ATHOLL CRESCENT,,

Number:SL005484
Status:ACTIVE
Category:Limited Partnership

CARZ4LESS LTD

76 IQBAL HOUSE SPRINGBANK ROAD,LEWISHAM,SE13 6SX

Number:09573396
Status:ACTIVE
Category:Private Limited Company

LES MINI LINGUISTES LIMITED

55A DENMARK HILL,LONDON,SE5 8RS

Number:10146762
Status:ACTIVE
Category:Private Limited Company

ROGUE VILLAGE CIC

71 HIGH STREET,EAST LINTON,EH40 3BQ

Number:SC545982
Status:ACTIVE
Category:Community Interest Company

ROSSCOMM PROJECTS LTD

59 GADS GREEN,DUDLEY,DY2 9HL

Number:09845028
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