THE SOMERSET PUB COMPANY LTD
Status | ACTIVE |
Company No. | 08330730 |
Category | Private Limited Company |
Incorporated | 13 Dec 2012 |
Age | 11 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
THE SOMERSET PUB COMPANY LTD is an active private limited company with number 08330730. It was incorporated 11 years, 6 months, 20 days ago, on 13 December 2012. The company address is 20 Chamberlain Street, Wells, BA5 2PF, Somerset, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 26 Jun 2024
Action Date: 18 Jun 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Clancy
Termination date: 2024-06-18
Documents
Change registered office address company with date old address new address
Date: 09 May 2024
Action Date: 09 May 2024
Category: Address
Type: AD01
Change date: 2024-05-09
Old address: Fry's Well Chilcompton Radstock Somerset BA3 4HA United Kingdom
New address: 20 Chamberlain Street Wells Somerset BA5 2PF
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083307300005
Documents
Mortgage satisfy charge full
Date: 06 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083307300006
Documents
Notification of a person with significant control
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Fry's Well Holdings Limited
Notification date: 2024-02-19
Documents
Appoint person director company with name date
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Clancy
Appointment date: 2024-02-19
Documents
Cessation of a person with significant control
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Toby Wade Gritten
Cessation date: 2024-02-19
Documents
Change to a person with significant control
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-02-19
Psc name: Mr Daniel Paul Obern
Documents
Termination director company with name termination date
Date: 05 Mar 2024
Action Date: 19 Feb 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Toby Wade Gritten
Termination date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 30 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300006
Charge creation date: 2023-01-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300005
Charge creation date: 2022-03-29
Documents
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083307300001
Documents
Mortgage satisfy charge full
Date: 10 Feb 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 083307300002
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-16
Psc name: Mr Toby Wade Gritten
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Mr Toby Wade Gritten
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 07 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Daniel Paul Obern
Notification date: 2016-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2020
Action Date: 07 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-07
Old address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET
New address: Fry's Well Chilcompton Radstock Somerset BA3 4HA
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Daniel Paul Obern
Documents
Change person director company with change date
Date: 06 Jan 2020
Action Date: 06 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-06
Officer name: Mr Toby Wade Gritten
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2017
Action Date: 27 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300004
Charge creation date: 2017-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Apr 2017
Action Date: 19 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300003
Charge creation date: 2017-04-19
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Mar 2016
Action Date: 21 Mar 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300002
Charge creation date: 2016-03-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 09 Jan 2016
Action Date: 22 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083307300001
Charge creation date: 2015-12-22
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Termination director company with name termination date
Date: 02 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: London Advertising Club Limited
Termination date: 2015-10-30
Documents
Change registered office address company with date old address new address
Date: 02 Nov 2015
Action Date: 02 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-02
Old address: 4 Northside Wells Road Chilcompton Radstock Somerset BA3 4ET
New address: 2 Northside Wells Road Chilcompton Radstock BA3 4ET
Documents
Change account reference date company current extended
Date: 15 Jan 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Appoint corporate director company with name date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: London Advertising Club Limited
Appointment date: 2014-10-15
Documents
Termination director company with name termination date
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Gall
Termination date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Appoint person director company with name date
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas Gall
Appointment date: 2014-09-09
Documents
Certificate change of name company
Date: 22 Aug 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed shaun paul miles LTD\certificate issued on 22/08/14
Documents
Annual return company with made up date full list shareholders
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Toby Wade Gritten
Appointment date: 2014-08-22
Documents
Termination director company with name termination date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Paul Miles
Termination date: 2014-08-22
Documents
Appoint person director company with name date
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Paul Obern
Appointment date: 2014-08-22
Documents
Accounts with accounts type dormant
Date: 05 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Certificate change of name company
Date: 18 Dec 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed bonafide sound LTD\certificate issued on 18/12/12
Documents
Some Companies
45A PROMENADE,SOUTHPORT,PR9 0DX
Number: | 10823942 |
Status: | ACTIVE |
Category: | Private Limited Company |
39-43 VICTORIA RD,STOKE ON TRENT,ST4 2HG
Number: | 06161582 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 PARKFIELD AVENUE,UXBRIDGE,UB10 0DG
Number: | 09037195 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
20 ST. ANDREW STREET,LONDON,EC4A 3AG
Number: | 09152201 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 THE WOODFINES,HORNCHURCH,RM11 3HR
Number: | 08179724 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 PULLEYN DRIVE,YORK,YO24 1DY
Number: | 07397061 |
Status: | ACTIVE |
Category: | Private Limited Company |