GROSVENOR PUBS TRADING LIMITED

The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England
StatusACTIVE
Company No.11236436
CategoryPrivate Limited Company
Incorporated06 Mar 2018
Age6 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

GROSVENOR PUBS TRADING LIMITED is an active private limited company with number 11236436. It was incorporated 6 years, 3 months, 10 days ago, on 06 March 2018. The company address is The Wool Barn The Wool Barn, Godalming, GU8 6BQ, Surrey, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2024

Action Date: 25 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-25

Documents

View document PDF

Accounts with accounts type small

Date: 22 Nov 2023

Action Date: 26 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112364360003

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112364360002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2023

Action Date: 29 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-29

Charge number: 112364360004

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-07

New address: The Wool Barn Peper Harow Godalming Surrey GU8 6BQ

Old address: Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jason Myers

Change date: 2021-10-22

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2021

Action Date: 22 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-22

Officer name: Mr David John Altern Ramsey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2021

Action Date: 19 Oct 2021

Category: Address

Type: AD01

Old address: The Wool Barn Peper Harow Godalming GU8 6BQ

New address: Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH

Change date: 2021-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-16

Psc name: Grosvenor Pubs Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 May 2021

Action Date: 16 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Red Lion Holdings 3 Limited

Notification date: 2021-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Old address: 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom

Change date: 2021-04-15

New address: The Wool Barn Peper Harow Godalming GU8 6BQ

Documents

View document PDF

Memorandum articles

Date: 06 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112364360002

Charge creation date: 2021-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112364360003

Charge creation date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin George Eric Corbally

Termination date: 2021-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 16 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-16

Officer name: Nicholas De Burgh Carter

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 112364360001

Documents

View document PDF

Change account reference date company current extended

Date: 14 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin George Eric Corbally

Appointment date: 2019-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-16

Officer name: Mr Nicholas Carter

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Michael Kenee

Termination date: 2019-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Change to a person with significant control

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-03-16

Psc name: Grosvenor Pubs Limited

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jason Myers

Appointment date: 2018-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-15

Officer name: Mr David John Altern Ramsey

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 112364360001

Charge creation date: 2018-03-07

Documents

View document PDF

Change account reference date company current extended

Date: 09 Mar 2018

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-06-30

Documents

View document PDF

Incorporation company

Date: 06 Mar 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOPRESS LIMITED

OAK WORKS,KINGSWINFORD,DY6 7JW

Number:09638398
Status:ACTIVE
Category:Private Limited Company

CREAMITALY LTD

54 BOOTHAM,YORK,YO30 7XZ

Number:09083983
Status:ACTIVE
Category:Private Limited Company

G S PSYCHOANALYSIS LTD

37 LESLIE ROAD,LONDON,N2 8BN

Number:10153104
Status:ACTIVE
Category:Private Limited Company

JARR PUBS LIMITED

12 ANDERSON STREET,HAMILTON,ML3 0QL

Number:SC386984
Status:ACTIVE
Category:Private Limited Company

KALLE ENTERPRISES LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL017498
Status:ACTIVE
Category:Limited Partnership

SM16 LIMITED

WESSEX HOUSE,NEWTON ABBOT,TQ12 4AA

Number:10207977
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