BERMONDSEY PUB COMPANY LIMITED

3 Monkspath Hall Road 3 Monkspath Hall Road, Solihull, B90 4SJ, West Midlands
StatusACTIVE
Company No.08836925
CategoryPrivate Limited Company
Incorporated08 Jan 2014
Age10 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

BERMONDSEY PUB COMPANY LIMITED is an active private limited company with number 08836925. It was incorporated 10 years, 4 months, 6 days ago, on 08 January 2014. The company address is 3 Monkspath Hall Road 3 Monkspath Hall Road, Solihull, B90 4SJ, West Midlands.



Company Fillings

Termination director company with name termination date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Timothy Payne

Termination date: 2024-01-26

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jun 2023

Action Date: 25 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-25

Documents

View document PDF

Legacy

Date: 29 Jun 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 25/09/22

Documents

View document PDF

Legacy

Date: 29 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 25/09/22

Documents

View document PDF

Legacy

Date: 29 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 25/09/22

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcdowall

Appointment date: 2023-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2023

Action Date: 24 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-24

Officer name: Simon David Longbottom

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/09/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/09/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/09/21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Jul 2022

Action Date: 26 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-26

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/09/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/09/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/09/21

Documents

View document PDF

Legacy

Date: 28 Jun 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/09/21

Documents

View document PDF

Legacy

Date: 28 Jun 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/09/21

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2021

Action Date: 27 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-27

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 27/09/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 27/09/20

Documents

View document PDF

Legacy

Date: 06 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 27/09/20

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-29

Officer name: Loretta Anne Togher

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward John Croft

Termination date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Timothy Payne

Appointment date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Andrew Ross

Appointment date: 2020-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-03

Officer name: Mr Simon David Longbottom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-03

Officer name: Neil Reynolds Smith

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Simon Townsend

Termination date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Oct 2019

Category: Address

Type: AD03

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Change sail address company with new address

Date: 03 Oct 2019

Category: Address

Type: AD02

New address: 8th Floor 20 Farringdon Street London EC4A 4AB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-15

Officer name: Paul John Harbottle

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 15 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-15

Officer name: Mr James Edward John Croft

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2015

Action Date: 10 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-10

Officer name: Mr Paul John Harbottle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 08 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed superiorblue LIMITED\certificate issued on 21/02/14

Documents

View document PDF

Change of name notice

Date: 21 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Feb 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2015-01-31

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Loretta Anne Togher

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Reynolds Smith

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Simon Townsend

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-07

Old address: 16 Churchill Way Cardiff CF10 2DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 08 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHALLS INTERNATIONAL GROUP LIMITED

UNIT 46 LADY LANE INDUSTRIAL ESTATE,IPSWICH,IP7 6BQ

Number:11716061
Status:ACTIVE
Category:Private Limited Company

LEC SITE MANAGEMENT LIMITED

47 VICTORIA ROAD,WOKING,GU21 2AH

Number:11839943
Status:ACTIVE
Category:Private Limited Company

LOVE TO EAT (CONWY) LIMITED

10 C/O SIANROBERTS,LLANDUDNO,LL30 2PS

Number:11220448
Status:ACTIVE
Category:Private Limited Company

MILFORD KITCHENS LIMITED

HOME FARM,MILFORD,ST17 0UW

Number:11965966
Status:ACTIVE
Category:Private Limited Company

NETHERHALL RESIDENCES PLC

18A NETHERHALL GARDENS,,NW3 5TH

Number:02845358
Status:ACTIVE
Category:Public Limited Company

RINGDEN SERVICES LIMITED

KEEPERS COTTAGE HASTINGS ROAD,WADHURST,TN5 7PR

Number:08593108
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