THE PUB GOVERNING BODY - History of Changes


DateDescription
2023-04-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-04-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-03-15 update person_title Bill Sharp: E & W / Guild of Master Victualler => England & Wales / Guild of Master Victualler
2023-03-15 update person_title Martin Caffrey: E & W / Federation of Licensed Victuallers Association => England & Wales / Federation of Licensed Victuallers Association
2023-03-15 update person_title Nick Griffin: E & W / the Licensees Association => England & Wales / the Licensees Association
2023-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/23, NO UPDATES
2023-02-24 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-01-11 delete chairman Sir Peter Luff
2023-01-11 delete person Sir Peter Luff
2023-01-11 insert person James Anderson
2022-07-08 insert terms_pages_linkeddomain beerandpub.com
2022-05-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-04-28 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-04-08 insert index_pages_linkeddomain www.gov.uk
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/22, NO UPDATES
2022-02-25 update statutory_documents SAIL ADDRESS CHANGED FROM: INFOR HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP ENGLAND
2022-02-07 delete address OFFICE 3 SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET ENGLAND GU51 2UZ
2022-02-07 insert address SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET ENGLAND GU51 2UZ
2022-02-07 update registered_address
2022-01-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2022 FROM OFFICE 3 SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET GU51 2UZ ENGLAND
2021-12-08 insert person Paul Togneri
2021-12-08 insert person Paul Waterson
2021-12-08 update person_title Bill Sharp: Guild of Master Victualler => E & W / Guild of Master Victualler
2021-12-08 update person_title Emma McClarkin: Chief Executive - BBPA; Chief Executive => Chief Executive
2021-12-08 update person_title Martin Caffrey: Federation of Licensed Victuallers Association => E & W / Federation of Licensed Victuallers Association
2021-12-08 update person_title Nick Griffin: the Licensees Association => E & W / the Licensees Association
2021-05-07 delete address INFOR HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 6XP
2021-05-07 insert address OFFICE 3 SENTINEL HOUSE ANCELLS BUSINESS PARK HARVEST CRESCENT FLEET ENGLAND GU51 2UZ
2021-05-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-05-07 update registered_address
2021-04-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PAUL CLIST / 24/03/2021
2021-04-22 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-04-16 insert general_emails in..@thepubgoverningbody.com
2021-04-16 delete address Infor House, 1 Lakeside Road, Farnborough, Hampshire GU14 6XP
2021-04-16 delete phone 01276 23045
2021-04-16 insert address Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire GU51 2UZ
2021-04-16 insert email in..@thepubgoverningbody.com
2021-04-16 update primary_contact Infor House, 1 Lakeside Road, Farnborough, Hampshire GU14 6XP => Sentinel House, Ancells Business Park, Harvest Crescent, Fleet, Hampshire GU51 2UZ
2021-04-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/04/2021 FROM INFOR HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE GU14 6XP ENGLAND
2021-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES
2021-03-30 update statutory_documents DIRECTOR APPOINTED MR JAYSON PETER PERFECT
2021-03-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WELHAM
2021-02-23 delete person Chris Welham
2021-02-23 delete source_ip 31.3.68.46
2021-02-23 insert person Jayson Perfect
2021-02-23 insert source_ip 217.19.254.38
2020-09-21 update statutory_documents DIRECTOR APPOINTED MS EMMA MCCLARKIN
2020-08-09 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-24 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-17 insert ceo Emma McClarkin
2020-07-17 insert otherexecutives Mike Clist
2020-07-17 insert person Andy Tighe
2020-07-17 insert person Emma McClarkin
2020-07-17 update person_title Mike Clist: Chief Executive Officer for the British Institute of Innkeeping; CEO British Institute of Innkeeping => Non Executive Director; Non Executive Director of the BII
2020-07-07 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2020-03-04 update statutory_documents DIRECTOR APPOINTED MR ANDREW MATTHEW TIGHE
2020-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2020-03-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIGID SIMMONDS
2020-01-16 update person_description Bill Sharp => Bill Sharp
2019-11-15 delete person Brigid Simmonds
2019-07-16 update person_title George Barnes: Property & Services Director => Property & Services Director - Shepherd Neame Ltd
2019-07-16 update person_title Kate Nicholls: Chief Executive of UK Hospitality; Chief Executive of the ALMR => Chief Executive of UK Hospitality
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-03 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES
2018-08-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES CATHCART
2018-06-16 delete person Jim Cathcart
2018-06-16 update person_title Kate Nicholls: Chief Executive of the ALMR => Chief Executive of UK Hospitality; Chief Executive of the ALMR
2018-06-07 update account_category null => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-12-31 => 2017-07-31
2018-06-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-05-14 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2018-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES
2018-01-07 update account_ref_month 12 => 7
2018-01-07 update accounts_next_due_date 2018-09-30 => 2018-04-30
2017-12-21 update statutory_documents PREVSHO FROM 31/12/2017 TO 31/07/2017
2017-11-12 delete source_ip 217.19.254.134
2017-11-12 insert source_ip 31.3.68.46
2017-10-07 update account_category TOTAL EXEMPTION SMALL => null
2017-10-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-10-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-01 insert general_emails in..@thepubgoverningbody.co.uk
2017-07-01 insert email in..@thepubgoverningbody.co.uk
2017-03-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-14 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER WELHAM
2017-02-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY PAUL CLIST / 27/06/2013
2017-02-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTONY PAUL CLIST / 01/10/2016
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-22 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-02 delete coo Mike Clist
2016-09-02 delete person Tim Hulme
2016-09-02 insert index_pages_linkeddomain bis.gov.uk
2016-09-02 update person_description Mike Clist => Mike Clist
2016-09-02 update person_title Mike Clist: Operations Director for the Tenanted Division of Fuller; Operations Director => Chief Executive Officer for the British Institute of Innkeeping; CEO British Institute of Innkeeping
2016-07-23 update website_status DomainNotFound => OK
2016-07-23 delete source_ip 217.160.231.6
2016-07-23 insert source_ip 217.19.254.134
2016-05-13 update website_status OK => DomainNotFound
2016-05-13 update returns_last_madeup_date 2015-02-18 => 2016-02-18
2016-05-13 update returns_next_due_date 2016-03-17 => 2017-03-18
2016-04-15 delete source_ip 212.227.208.104
2016-04-15 insert source_ip 217.160.231.6
2016-04-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HULME
2016-03-17 update statutory_documents SAIL ADDRESS CHANGED FROM: WESSEX HOUSE 80 PARK STREET CAMBERLEY SURREY GU15 3PT ENGLAND
2016-03-17 update statutory_documents 18/02/16 NO MEMBER LIST
2016-01-01 delete general_emails in..@thepubgoverningbody.co.uk
2016-01-01 delete email in..@thepubgoverningbody.co.uk
2015-10-29 delete general_emails in..@pgb.co.uk
2015-10-29 insert general_emails in..@thepubgoverningbody.co.uk
2015-10-29 delete email in..@pgb.co.uk
2015-10-29 insert email in..@thepubgoverningbody.co.uk
2015-10-29 insert phone 01276 23045
2015-10-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-28 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-05-08 delete address WESSEX HOUSE 80 PARK STREET CAMBERLEY SURREY GU15 3PT
2015-05-08 insert address INFOR HOUSE 1 LAKESIDE ROAD FARNBOROUGH HAMPSHIRE ENGLAND GU14 6XP
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-02-18 => 2015-02-18
2015-04-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2015 FROM WESSEX HOUSE 80 PARK STREET CAMBERLEY SURREY GU15 3PT
2015-04-07 update returns_next_due_date 2015-03-18 => 2016-03-17
2015-03-17 update statutory_documents 18/02/15 NO MEMBER LIST
2014-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-29 update statutory_documents 31/12/13 TOTAL EXEMPTION FULL
2014-05-10 update statutory_documents SECRETARY APPOINTED MRS GILLIAN NICOLA COOPER
2014-05-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BERNARD BRINDLEY
2014-04-07 update returns_last_madeup_date 2013-02-18 => 2014-02-18
2014-04-07 update returns_next_due_date 2014-03-18 => 2015-03-18
2014-03-24 update statutory_documents SAIL ADDRESS CHANGED FROM: 34 BARTONS DRIVE YATELEY HAMPSHIRE GU46 6DP ENGLAND
2014-03-24 update statutory_documents 18/02/14 NO MEMBER LIST
2013-11-28 update statutory_documents DIRECTOR APPOINTED MR JAMES HENRY CATHCART
2013-11-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN RAWLINGS
2013-10-07 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-27 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-07 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NICHOLAS GRIFFIN
2013-08-01 insert company_previous_name PUB INDEPENDENT RENT REVIEW SCHEME
2013-08-01 update company_category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) => PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
2013-08-01 update name PUB INDEPENDENT RENT REVIEW SCHEME => PUB GOVERNING BODY LTD
2013-07-24 update statutory_documents STATEMENT OF COMPANY'S OBJECTS
2013-07-24 update statutory_documents ARTICLES OF ASSOCIATION
2013-07-24 update statutory_documents ALTER ARTICLES 03/07/2013
2013-07-16 update statutory_documents DIRECTOR APPOINTED MR BILL SHARP
2013-07-16 update statutory_documents COMPANY NAME CHANGED PUB INDEPENDENT RENT REVIEW SCHEME CERTIFICATE ISSUED ON 16/07/13
2013-07-07 update statutory_documents DIRECTOR APPOINTED MRS KATHERINE NICHOLLS
2013-07-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN JOHN RAWLINGS / 03/07/2013
2013-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN BISH
2013-07-02 update statutory_documents DIRECTOR APPOINTED MR GEORGE HAROLD ABBOTT BARNES
2013-07-01 update statutory_documents DIRECTOR APPOINTED MR MICHAEL ANTONY PAUL CLIST
2013-06-25 update returns_last_madeup_date 2012-02-18 => 2013-02-18
2013-06-25 update returns_next_due_date 2013-03-18 => 2014-03-18
2013-06-24 update statutory_documents DIRECTOR APPOINTED MRS BRIGID MARY SIMMONDS
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-21 update statutory_documents DIRECTOR APPOINTED MR TIM HULME
2013-06-21 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN REES
2013-04-29 update statutory_documents 18/02/13 NO MEMBER LIST
2013-04-27 update statutory_documents SAIL ADDRESS CHANGED FROM: THE ORIEL SYDENHAM ROAD GUILDFORD SURREY GU1 3SR ENGLAND
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS
2013-04-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARLOW ROBBINS SECRETARIAT LIMITED
2012-10-02 update statutory_documents 31/12/11 TOTAL EXEMPTION FULL
2012-09-12 update statutory_documents DIRECTOR APPOINTED MR PETER WILLIAM THOMAS
2012-03-21 update statutory_documents 18/02/12 NO MEMBER LIST
2012-03-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTSON
2011-10-03 update statutory_documents 31/12/10 TOTAL EXEMPTION FULL
2011-09-30 update statutory_documents PREVSHO FROM 28/02/2011 TO 31/12/2010
2011-09-23 update statutory_documents DIRECTOR APPOINTED MR MARTIN STEPHEN LUND CAFFREY
2011-03-21 update statutory_documents 18/02/11 NO MEMBER LIST
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR BERNARD FRANCIS BRINDLEY
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR BRIAN REES
2010-08-25 update statutory_documents DIRECTOR APPOINTED MR JOHN NICHOLAS ROTHWELL BISH
2010-06-18 update statutory_documents COMPANY NAME CHANGED PUB INDUSTRY RENT REVIEW SCHEME CERTIFICATE ISSUED ON 18/06/10
2010-06-09 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-26 update statutory_documents SAIL ADDRESS CREATED
2010-05-26 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-18 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION