THE GUY FAWKES ARMS LIMITED
Status | ACTIVE |
Company No. | 08501109 |
Category | Private Limited Company |
Incorporated | 23 Apr 2013 |
Age | 11 years, 11 days |
Jurisdiction | England Wales |
SUMMARY
THE GUY FAWKES ARMS LIMITED is an active private limited company with number 08501109. It was incorporated 11 years, 11 days ago, on 23 April 2013. The company address is The Guy Fawkes Arms Main Street The Guy Fawkes Arms Main Street, Knaresborough, HG5 9HU, North Yorkshire.
Company Fillings
Gazette filings brought up to date
Date: 29 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 28 Nov 2023
Action Date: 05 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 05 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-05
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Change account reference date company previous shortened
Date: 29 Apr 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2021
Action Date: 05 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-05
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2020
Action Date: 05 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-05
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 07 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-07
Psc name: Peter James Walker
Documents
Confirmation statement with updates
Date: 05 Sep 2019
Action Date: 05 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-05
Documents
Mortgage satisfy charge full
Date: 11 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 085011090001
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Louise Michelle Peachy
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: Danielle Louise Vear
Documents
Notification of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-11
Psc name: Adam Darren Vear
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-11
Psc name: Martin Peachy
Documents
Cessation of a person with significant control
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lisa Jayne Caroline Walker
Cessation date: 2019-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter James Walker
Termination date: 2019-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Martin Peachey
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Jayne Caroline Walker
Termination date: 2019-06-11
Documents
Termination director company with name termination date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-11
Officer name: Louise Michelle Peachey
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Danielle Louise Vear
Appointment date: 2019-06-11
Documents
Appoint person director company with name date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-11
Officer name: Mr Adam Darren Vear
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Jun 2019
Action Date: 11 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-06-11
Charge number: 085011090002
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change account reference date company previous extended
Date: 17 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA01
Made up date: 2014-04-30
New date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Change person director company with change date
Date: 23 May 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Peter James Walker
Documents
Change registered office address company with date old address
Date: 21 Nov 2013
Action Date: 21 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-21
Old address: 97 Catton Grove Road Norwich Norfolk NR3 3NX United Kingdom
Documents
Mortgage create with deed with charge number
Date: 09 Aug 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 085011090001
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Louise Michelle Peachey
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lisa Jayne Caroline Walker
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Peachey
Documents
Capital allotment shares
Date: 31 Jul 2013
Action Date: 22 Jul 2013
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2013-07-22
Documents
Appoint person director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter James Walker
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathon Round
Documents
Change registered office address company with date old address
Date: 15 Jul 2013
Action Date: 15 Jul 2013
Category: Address
Type: AD01
Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
Change date: 2013-07-15
Documents
Certificate change of name company
Date: 12 Jul 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed screencredits LIMITED\certificate issued on 12/07/13
Documents
Some Companies
15 WINCHESTER ROAD,WALTON-ON-THAMES,KT12 2RG
Number: | 09085101 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 08802304 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 STAR STREET,LONDON,W2 1QF
Number: | 06178823 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ARMERIA DRIVE,NORTH LINCOLNSHIRE,DN17 2GB
Number: | 11169875 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEBORAH HOUSE,HONITON,EX14 8PD
Number: | 01791945 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 TOWTON COURT,NORTHAMPTON,NN4 8NB
Number: | 10404550 |
Status: | ACTIVE |
Category: | Private Limited Company |