Date | Description |
2022-05-07 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2022-04-07 |
update company_status Active => Active - Proposal to Strike off |
2022-04-05 |
update statutory_documents FIRST GAZETTE |
2021-10-16 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GREAT BRITISH INNS LIMITED / 21/09/2021 |
2021-09-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-09-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-09-07 |
update company_status Active - Proposal to Strike off => Active |
2021-09-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2021-08-31 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
2021-08-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/08/21, NO UPDATES |
2021-04-07 |
delete address 7A / B STRATFORD ARCADE, 75 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AY |
2021-04-07 |
insert address 131 CENTENARY PLAZA, 18 HOLLIDAY STREET BIRMINGHAM ENGLAND B1 1TH |
2021-04-07 |
update registered_address |
2021-03-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/03/2021 FROM
7A / B STRATFORD ARCADE, 75 HIGH STREET
STONY STRATFORD
MILTON KEYNES
MK11 1AY
ENGLAND |
2021-03-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JASON TUDOR / 01/01/2021 |
2020-12-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-10-27 |
update statutory_documents FIRST GAZETTE |
2020-08-09 |
delete address 22 PORTISHEAD DRIVE TATTENHOE MILTON KEYNES ENGLAND MK4 3DF |
2020-08-09 |
insert address 7A / B STRATFORD ARCADE, 75 HIGH STREET STONY STRATFORD MILTON KEYNES ENGLAND MK11 1AY |
2020-08-09 |
update registered_address |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2020 FROM
22 PORTISHEAD DRIVE
TATTENHOE
MILTON KEYNES
MK4 3DF
ENGLAND |
2020-04-07 |
delete address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2020-04-07 |
insert address 22 PORTISHEAD DRIVE TATTENHOE MILTON KEYNES ENGLAND MK4 3DF |
2020-04-07 |
update registered_address |
2020-03-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/03/2020 FROM
7 BELL YARD
LONDON
WC2A 2JR
ENGLAND |
2020-03-07 |
update account_category NO ACCOUNTS FILED => DORMANT |
2020-03-07 |
update accounts_last_madeup_date null => 2019-04-30 |
2020-03-07 |
update accounts_next_due_date 2020-01-13 => 2021-01-31 |
2020-02-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
2019-04-07 |
delete address GEORGE FARM GEORGE FARM CLOSE LITTLE BRICKHILL MILTON KEYNES ENGLAND MK17 9LT |
2019-04-07 |
insert address 7 BELL YARD LONDON ENGLAND WC2A 2JR |
2019-04-07 |
update registered_address |
2019-04-02 |
update statutory_documents ADOPT ARTICLES 17/01/2019 |
2019-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2019 FROM
GEORGE FARM GEORGE FARM CLOSE
LITTLE BRICKHILL
MILTON KEYNES
MK17 9LT
ENGLAND |
2019-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES |
2019-01-17 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREAT BRITISH INNS LIMITED |
2019-01-17 |
update statutory_documents CESSATION OF HENRY JASON TUDOR AS A PSC |
2018-10-07 |
delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU |
2018-10-07 |
insert address GEORGE FARM GEORGE FARM CLOSE LITTLE BRICKHILL MILTON KEYNES ENGLAND MK17 9LT |
2018-10-07 |
update registered_address |
2018-09-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2018 FROM
20-22 WENLOCK ROAD
LONDON
N1 7GU
ENGLAND |
2018-04-13 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |