PURDEY ON EXMOOR COUNTRY INN LTD
Status | ACTIVE |
Company No. | 08393677 |
Category | Private Limited Company |
Incorporated | 07 Feb 2013 |
Age | 11 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
PURDEY ON EXMOOR COUNTRY INN LTD is an active private limited company with number 08393677. It was incorporated 11 years, 5 months, 23 days ago, on 07 February 2013. The company address is 5-6 Edwards Centre 5-6 Edwards Centre, Hinckley, LE10 0BB, Leicestershire.
Company Fillings
Confirmation statement with no updates
Date: 30 Nov 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2023
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Confirmation statement with updates
Date: 03 Mar 2022
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Gazette filings brought up to date
Date: 02 Feb 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change account reference date company previous shortened
Date: 29 Oct 2019
Action Date: 29 Jan 2019
Category: Accounts
Type: AA01
Made up date: 2019-01-30
New date: 2019-01-29
Documents
Confirmation statement with updates
Date: 05 Feb 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-31
Psc name: Mrs Lynda Joyce Stollery-Cooper
Documents
Change person director company with change date
Date: 05 Feb 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-31
Officer name: Mrs Lynda Joyce Stollery-Cooper
Documents
Gazette filings brought up to date
Date: 02 Feb 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change account reference date company previous shortened
Date: 31 Oct 2018
Action Date: 30 Jan 2018
Category: Accounts
Type: AA01
Made up date: 2018-01-31
New date: 2018-01-30
Documents
Confirmation statement with updates
Date: 06 Nov 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Cessation of a person with significant control
Date: 06 Nov 2017
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Vaughan Stollery-Cooper
Cessation date: 2017-05-03
Documents
Change to a person with significant control
Date: 06 Nov 2017
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-03
Psc name: Mrs Lynda Joyce Stollery-Cooper
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 Mar 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Gazette filings brought up to date
Date: 12 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Termination director company with name termination date
Date: 11 May 2016
Action Date: 31 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Vaughan Stollery-Cooper
Termination date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-31
Old address: 5-6 Edwards Centre Regent Street Hinckley Leicestershire LE10 0BB England
Documents
Change account reference date company current shortened
Date: 24 Jan 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
Made up date: 2014-02-28
New date: 2014-01-31
Documents
Some Companies
CHATHAM ROAD MANAGEMENT COMPANY LIMITED
137 CHATHAM ROAD,LONDON,SW11 6HJ
Number: | 05025377 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 BLUEBELL COURT,CHELTENHAM,GL52 8RU
Number: | 10079101 |
Status: | ACTIVE |
Category: | Private Limited Company |
HODGSON AND WAVERLEY CONSTRUCTION LIMITED
THE DREAM CENTRE,BURTON-ON-TRENT,DE14 1PT
Number: | 11545105 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,SW5 9GA
Number: | 07295226 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGBANK COTTAGE,NOTTINGHAM,NG8 3AS
Number: | 11066174 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OFFICE C/O,SOUTHAMPTON,SO19 7PZ
Number: | 09335311 |
Status: | ACTIVE |
Category: | Private Limited Company |