SIMPSON CATERING PUBS LIMITED
Status | ACTIVE |
Company No. | 10023973 |
Category | Private Limited Company |
Incorporated | 24 Feb 2016 |
Age | 8 years, 2 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SIMPSON CATERING PUBS LIMITED is an active private limited company with number 10023973. It was incorporated 8 years, 2 months, 5 days ago, on 24 February 2016. The company address is Derngate Mews Derngate Mews, Northampton, NN1 1UE, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon George Reavley
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon George Reavley
Change date: 2024-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Simon George Reavley
Change date: 2024-01-15
Documents
Change person director company with change date
Date: 15 Jan 2024
Action Date: 15 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon George Reavley
Change date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Mar 2020
Action Date: 03 Mar 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-03-03
Charge number: 100239730003
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2018
Action Date: 27 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100239730002
Charge creation date: 2018-11-27
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 05 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Capital allotment shares
Date: 23 Feb 2018
Action Date: 01 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-01
Capital : 102 GBP
Documents
Accounts with accounts type micro entity
Date: 20 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Louise Robinson
Change date: 2017-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Louise Robinson
Change date: 2017-10-20
Documents
Change account reference date company previous extended
Date: 20 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-02-28
New date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Capital allotment shares
Date: 15 Dec 2016
Action Date: 01 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-01
Capital : 100 GBP
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 May 2016
Action Date: 02 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100239730001
Charge creation date: 2016-05-02
Documents
Some Companies
W H PRIOR,DONCASTER,DN4 5FB
Number: | 11265602 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIGHT IDEAS HOME IMPROVEMENTS LTD
2 DEER PARK VIEW, SPONDON,DERBYSHIRE,DE21 7TL
Number: | 06451877 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE, 29/31,BROMLEY,BR1 1LT
Number: | 02504114 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 HILLINGDON ROAD,WATFORD,WD25 0JF
Number: | 07345806 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAXWELLS CHARTERED ACCOUNTANTS,BRIDGWATER,TA6 3YF
Number: | 04255726 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 8, DOCK OFFICES,LONDON,SE16 2XU
Number: | 09071860 |
Status: | ACTIVE |
Category: | Private Limited Company |