ROMNEY MARSH BREWERY LIMITED
Status | ACTIVE |
Company No. | 09266779 |
Category | Private Limited Company |
Incorporated | 16 Oct 2014 |
Age | 9 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ROMNEY MARSH BREWERY LIMITED is an active private limited company with number 09266779. It was incorporated 9 years, 6 months, 16 days ago, on 16 October 2014. The company address is Pinnhurst Boat Lane Pinnhurst Boat Lane, Ashford, TN25 7BL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 26 Mar 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: 10 Littlebourne Road Maidstone ME14 5QP England
New address: Pinnhurst Boat Lane Aldington Ashford TN25 7BL
Change date: 2024-01-18
Documents
Confirmation statement with no updates
Date: 25 Oct 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type total exemption full
Date: 18 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Cathy Koester
Change date: 2021-01-08
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Cathy Koester
Change date: 2021-01-08
Documents
Change person director company with change date
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-08
Officer name: Mr Matthew Calais
Documents
Change to a person with significant control
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Matthew Calais
Change date: 2021-01-08
Documents
Confirmation statement with updates
Date: 27 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Notification of a person with significant control
Date: 27 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Cathy Koester
Notification date: 2020-10-16
Documents
Appoint person director company with name date
Date: 27 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Cathy Koester
Appointment date: 2020-10-16
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2017
Action Date: 30 Sep 2017
Category: Address
Type: AD01
New address: 10 Littlebourne Road Maidstone ME14 5QP
Change date: 2017-09-30
Old address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE England
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Cathy Koester
Cessation date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Change account reference date company current extended
Date: 01 Aug 2016
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
New date: 2016-12-31
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2015
Action Date: 24 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-24
New address: C/O Shpd Company Services Ltd 1 Romney Place Maidstone Kent ME15 6LE
Old address: 23 Westcourt Lane Shepherdswell Dover CT15 7PT
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Change person director company with change date
Date: 27 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-16
Officer name: Mr Matt Calais
Documents
Some Companies
SUITE 5, 207,ILFORD,IG1 4TD
Number: | 09305181 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CLAYTON AVENUE,HASSOCKS,BN6 8HD
Number: | 08832607 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ENTERPRISE CENTRE,ROSS-ON-WYE,HR9 5NB
Number: | 01395849 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHDE & SCHWARZ SERVICES LIMITED
ANCELLS BUSINESS PARK,HANTS,GU51 2UZ
Number: | 00992212 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARLOWE HOUSE WATLING STREET,LEIGHTON BUZZARD,LU7 9LS
Number: | 11374184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THURLWOOD NUMERICAL DEVICES LTD
PARK NOOK FARM,STOKE-ON-TRENT,ST10 2NG
Number: | 07269868 |
Status: | ACTIVE |
Category: | Private Limited Company |