THE PLEASURE GARDENS DISTILLING COMPANY LTD.
Status | ACTIVE |
Company No. | 10258850 |
Category | Private Limited Company |
Incorporated | 30 Jun 2016 |
Age | 7 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE PLEASURE GARDENS DISTILLING COMPANY LTD. is an active private limited company with number 10258850. It was incorporated 7 years, 11 months, 1 day ago, on 30 June 2016. The company address is 1st Floor Tennyson House 1st Floor Tennyson House, London, W1W 5PA, England.
Company Fillings
Legacy
Date: 24 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23
Documents
Accounts with accounts type dormant
Date: 29 Mar 2024
Action Date: 01 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-01
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23
Documents
Legacy
Date: 29 Mar 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23
Documents
Termination director company with name termination date
Date: 18 Dec 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-25
Officer name: Kevin Pillay
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type dormant
Date: 08 Apr 2023
Action Date: 07 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-07
Documents
Appoint person director company with name date
Date: 15 Mar 2023
Action Date: 06 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Hames Taig Kennedy
Appointment date: 2023-03-06
Documents
Change to a person with significant control
Date: 02 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: H. J. Neill Ltd
Change date: 2022-11-30
Documents
Termination director company with name termination date
Date: 02 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Stewart Andrew Hainsworth
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Peter Williamson
Appointment date: 2022-07-12
Documents
Termination director company with name termination date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-12
Officer name: John Hames Taig Kennedy
Documents
Appoint person director company with name date
Date: 25 Jul 2022
Action Date: 12 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-07-12
Officer name: Mr Kevin Pillay
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 15 Mar 2022
Action Date: 26 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-26
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-31
Officer name: Mr John Hames Taig Kennedy
Documents
Termination director company with name termination date
Date: 22 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan William Robinson
Termination date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Change sail address company with old address new address
Date: 13 Jul 2021
Category: Address
Type: AD02
Old address: The Sovereign Distillery Wilson Road Liverpool L36 6AD England
New address: 159-165 1st Floor Tennyson House Great Portland Street London W1W 5PA
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2021
Action Date: 15 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-15
New address: 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA
Old address: 52 Brook Street London W1K 5DS United Kingdom
Documents
Accounts with accounts type dormant
Date: 25 Feb 2021
Action Date: 27 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-27
Documents
Change sail address company with new address
Date: 27 Aug 2020
Category: Address
Type: AD02
New address: The Sovereign Distillery Wilson Road Liverpool L36 6AD
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type dormant
Date: 12 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Legacy
Date: 12 Mar 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18
Documents
Legacy
Date: 12 Mar 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18
Documents
Legacy
Date: 12 Mar 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18
Documents
Confirmation statement with no updates
Date: 04 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 01 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-01
Documents
Notification of a person with significant control
Date: 16 Aug 2017
Action Date: 30 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: H. J. Neill Ltd
Notification date: 2016-06-30
Documents
Confirmation statement with updates
Date: 04 Aug 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Some Companies
48 MARINE AVENUE (LEIGH) LIMITED
SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 04220448 |
Status: | ACTIVE |
Category: | Private Limited Company |
1B ERSKINE STREET,NEWRY,BT35 6BX
Number: | NI660202 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMUNICATIONS CONSULTANTS (INTERNATIONAL) LIMITED
7 UPTON LODGE CLOSE,HERTS,WD23 1AG
Number: | 01912652 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE VILLA,BANCHORY,AB31 5HT
Number: | SC487399 |
Status: | ACTIVE |
Category: | Private Limited Company |
PH PROPERTY MANAGEMENT LIMITED
SUITE 5, 1-2 LEONARD PLACE,,KESTON,,BR2 6HQ
Number: | 11217315 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANCYFELIN,NEWCASTLE EMLYN,SA38 9LX
Number: | 09127101 |
Status: | ACTIVE |
Category: | Private Limited Company |