Date | Description |
2025-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200011 |
2025-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2025-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2025-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
2025-01-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
2024-11-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TRACY HANCOCK |
2024-08-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/24, WITH UPDATES |
2024-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCLIESH / 17/08/2023 |
2024-08-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-07-16 |
delete source_ip 94.229.172.215 |
2024-07-16 |
insert source_ip 77.72.1.49 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-26 => 2023-01-01 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2024-03-15 |
delete terms_pages_linkeddomain paymentsense.com |
2024-03-15 |
delete terms_pages_linkeddomain wireless-social.com |
2024-03-15 |
insert index_pages_linkeddomain brickmakerswindlesham.co.uk |
2024-03-15 |
insert product_pages_linkeddomain brickmakerswindlesham.co.uk |
2024-03-15 |
insert terms_pages_linkeddomain brickmakerswindlesham.co.uk |
2024-03-15 |
insert terms_pages_linkeddomain dojo.tech |
2023-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/23 |
2023-10-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCLEISH / 13/10/2023 |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-27 => 2021-12-26 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-03 |
insert index_pages_linkeddomain wordpress.org |
2023-04-03 |
insert product_pages_linkeddomain wordpress.org |
2023-04-03 |
insert terms_pages_linkeddomain wordpress.org |
2022-09-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 26/12/21 |
2022-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 02/09/2022 |
2022-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID BROWN / 02/09/2022 |
2022-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MAY BROWN / 02/09/2022 |
2022-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA MAY BROWN / 02/09/2022 |
2022-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-12 => 2020-12-27 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-11-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 27/12/20 |
2021-11-12 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-11-12 |
update statutory_documents 02/11/2021 |
2021-11-12 |
update statutory_documents ADOPT ARTICLES 02/11/2021 |
2021-11-11 |
update statutory_documents SUB-DIVISION
02/11/21 |
2021-11-09 |
update statutory_documents SOLVENCY STATEMENT DATED 02/11/21 |
2021-11-09 |
update statutory_documents ADOPT ARTICLES 02/11/2021 |
2021-11-09 |
update statutory_documents 09/11/21 STATEMENT OF CAPITAL GBP 72.63 |
2021-11-09 |
update statutory_documents STATEMENT BY DIRECTORS |
2021-09-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/21, NO UPDATES |
2021-09-02 |
delete source_ip 80.244.188.218 |
2021-09-02 |
insert source_ip 94.229.172.215 |
2021-07-07 |
update account_ref_day 12 => 31 |
2021-07-07 |
update account_ref_month 3 => 12 |
2021-07-07 |
update accounts_next_due_date 2021-12-12 => 2021-09-30 |
2021-06-03 |
update statutory_documents PREVSHO FROM 12/03/2021 TO 31/12/2020 |
2021-04-07 |
update accounts_last_madeup_date 2018-12-30 => 2020-03-12 |
2021-04-07 |
update accounts_next_due_date 2021-03-12 => 2021-12-12 |
2021-02-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 12/03/20 |
2020-10-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-12 => 2021-03-12 |
2020-06-16 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-05-22 |
update statutory_documents 15/05/20 STATEMENT OF CAPITAL GBP 80.00 |
2020-04-07 |
update account_ref_day 31 => 12 |
2020-04-07 |
update account_ref_month 12 => 3 |
2020-04-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-12 |
2020-04-07 |
update num_mort_outstanding 14 => 6 |
2020-04-07 |
update num_mort_satisfied 0 => 8 |
2020-03-24 |
delete index_pages_linkeddomain canburyarmskingston.co.uk |
2020-03-24 |
delete index_pages_linkeddomain onslowarmsclandon.co.uk |
2020-03-24 |
delete index_pages_linkeddomain thegrantleyarms.co.uk |
2020-03-24 |
delete index_pages_linkeddomain wheatsheafesher.co.uk |
2020-03-24 |
delete product_pages_linkeddomain canburyarmskingston.co.uk |
2020-03-24 |
delete product_pages_linkeddomain onslowarmsclandon.co.uk |
2020-03-24 |
delete product_pages_linkeddomain thegrantleyarms.co.uk |
2020-03-24 |
delete product_pages_linkeddomain wheatsheafesher.co.uk |
2020-03-24 |
delete terms_pages_linkeddomain canburyarmskingston.co.uk |
2020-03-24 |
delete terms_pages_linkeddomain crowntwickenham.co.uk |
2020-03-24 |
delete terms_pages_linkeddomain onslowarmsclandon.co.uk |
2020-03-24 |
delete terms_pages_linkeddomain thegrantleyarms.co.uk |
2020-03-24 |
delete terms_pages_linkeddomain wheatsheafesher.co.uk |
2020-03-18 |
update statutory_documents PREVEXT FROM 31/12/2019 TO 12/03/2020 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200007 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200008 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200009 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200010 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200012 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200013 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063421200014 |
2020-03-17 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2020-03-13 |
update statutory_documents 06/03/20 STATEMENT OF CAPITAL GBP 430.00 |
2020-03-12 |
update statutory_documents SOLVENCY STATEMENT DATED 12/03/20 |
2020-03-12 |
update statutory_documents ADOPT ARTICLES 06/03/2020 |
2020-03-12 |
update statutory_documents REDUCE ISSUED CAPITAL 12/03/2020 |
2020-03-12 |
update statutory_documents SUB-DIVISION
06/03/20 |
2020-03-12 |
update statutory_documents 12/03/20 STATEMENT OF CAPITAL GBP 86 |
2020-03-12 |
update statutory_documents STATEMENT BY DIRECTORS |
2020-03-10 |
update statutory_documents THAT £1,546,665 STANDING TO THE CREDIT OF THE COMPANYS REVALUATION RESERVE BE AND IS HEREBY CAPITALISED 06/03/2020 |
2020-03-10 |
update statutory_documents 06/03/20 STATEMENT OF CAPITAL GBP 1547035.00 |
2020-03-06 |
update statutory_documents SOLVENCY STATEMENT DATED 06/03/20 |
2020-03-06 |
update statutory_documents REDUCE ISSUED CAPITAL 06/03/2020 |
2020-03-06 |
update statutory_documents 06/03/20 STATEMENT OF CAPITAL GBP 370.00 |
2020-03-06 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-30 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/12/18 |
2019-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES |
2019-08-07 |
update num_mort_charges 12 => 14 |
2019-08-07 |
update num_mort_outstanding 12 => 14 |
2019-07-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200014 |
2019-07-08 |
update num_mort_charges 11 => 12 |
2019-07-08 |
update num_mort_outstanding 11 => 12 |
2019-07-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200013 |
2019-06-20 |
update num_mort_charges 10 => 11 |
2019-06-20 |
update num_mort_outstanding 10 => 11 |
2019-06-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200012 |
2019-05-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200011 |
2019-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAY |
2019-05-14 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2019-05-14 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2019-05-14 |
update statutory_documents 03/04/19 STATEMENT OF CAPITAL GBP 370.00 |
2018-10-07 |
update accounts_last_madeup_date 2017-01-01 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-08-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES |
2018-03-08 |
update statutory_documents ADOPT ARTICLES 02/02/2017 |
2018-02-21 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2017-11-07 |
update account_category MEDIUM => FULL |
2017-11-07 |
update accounts_last_madeup_date 2015-12-27 => 2017-01-01 |
2017-11-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-10-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 01/01/17 |
2017-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES |
2017-02-09 |
update num_mort_charges 9 => 10 |
2017-02-09 |
update num_mort_outstanding 9 => 10 |
2017-01-09 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200010 |
2016-10-07 |
update accounts_last_madeup_date 2014-12-28 => 2015-12-27 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES |
2016-09-08 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/12/15 |
2015-10-08 |
update returns_last_madeup_date 2014-08-14 => 2015-08-14 |
2015-10-08 |
update returns_next_due_date 2015-09-11 => 2016-09-11 |
2015-09-11 |
update statutory_documents 14/08/15 FULL LIST |
2015-09-08 |
update account_category FULL => MEDIUM |
2015-09-08 |
update accounts_last_madeup_date 2013-12-29 => 2014-12-28 |
2015-09-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-08-11 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/14 |
2014-11-07 |
update account_category SMALL => FULL |
2014-11-07 |
update accounts_last_madeup_date 2012-12-30 => 2013-12-29 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/12/13 |
2014-09-07 |
delete address UNIT 2B HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY ENGLAND GU3 2DX |
2014-09-07 |
insert address UNIT 2B HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY GU3 2DX |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-14 => 2014-08-14 |
2014-09-07 |
update returns_next_due_date 2014-09-11 => 2015-09-11 |
2014-08-14 |
update statutory_documents 14/08/14 FULL LIST |
2014-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY LEE HANCOCK / 06/02/2014 |
2013-12-07 |
insert company_previous_name RB & AH LTD |
2013-12-07 |
update name RB & AH LTD => PEARMAIN PUBS LTD |
2013-11-13 |
update statutory_documents COMPANY NAME CHANGED RB & AH LTD
CERTIFICATE ISSUED ON 13/11/13 |
2013-11-12 |
update statutory_documents DIRECTOR APPOINTED MRS TRACY LEE HANCOCK |
2013-11-07 |
update account_category TOTAL EXEMPTION SMALL => SMALL |
2013-11-07 |
update accounts_last_madeup_date 2012-01-01 => 2012-12-30 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-07 |
update num_mort_charges 7 => 9 |
2013-10-07 |
update num_mort_outstanding 7 => 9 |
2013-10-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/12 |
2013-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200008 |
2013-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200009 |
2013-09-06 |
update returns_last_madeup_date 2012-08-14 => 2013-08-14 |
2013-09-06 |
update returns_next_due_date 2013-09-11 => 2014-09-11 |
2013-08-22 |
update statutory_documents 14/08/13 FULL LIST |
2013-06-26 |
update num_mort_charges 6 => 7 |
2013-06-26 |
update num_mort_outstanding 6 => 7 |
2013-06-25 |
update statutory_documents DIRECTOR APPOINTED MR DUNCAN MCLEISH |
2013-06-23 |
update accounts_last_madeup_date 2011-01-02 => 2012-01-01 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
delete address UNIT 2B PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY UNITED KINGDOM GU3 2DX |
2013-06-22 |
delete sic_code 5530 - Restaurants |
2013-06-22 |
insert address UNIT 2B HENLEY BUSINESS PARK PIRBRIGHT ROAD NORMANDY GUILDFORD SURREY ENGLAND GU3 2DX |
2013-06-22 |
insert sic_code 56302 - Public houses and bars |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-14 => 2012-08-14 |
2013-06-22 |
update returns_next_due_date 2012-09-11 => 2013-09-11 |
2013-05-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 063421200007 |
2012-12-21 |
update statutory_documents ADOPT ARTICLES 29/11/2012 |
2012-10-03 |
update statutory_documents 01/01/12 TOTAL EXEMPTION SMALL |
2012-08-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/08/2012 FROM, UNIT 2B PIRBRIGHT ROAD, NORMANDY, GUILDFORD, SURREY, GU3 2DX, UNITED KINGDOM |
2012-08-23 |
update statutory_documents 14/08/12 FULL LIST |
2012-08-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 24/10/2011 |
2011-12-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 |
2011-10-03 |
update statutory_documents 02/01/11 TOTAL EXEMPTION SMALL |
2011-08-16 |
update statutory_documents 14/08/11 FULL LIST |
2011-08-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 31/05/2011 |
2011-08-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ANTHONY ROBERT HANCOCK / 31/05/2011 |
2011-05-25 |
update statutory_documents ADOPT ARTICLES 12/05/2011 |
2011-05-25 |
update statutory_documents 12/05/11 STATEMENT OF CAPITAL GBP 420 |
2011-05-25 |
update statutory_documents SUB-DIVISION
12/05/11 |
2010-11-25 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-11-24 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2010-08-19 |
update statutory_documents 14/08/10 FULL LIST |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JULIA MAY BROWN / 14/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAY / 14/08/2010 |
2010-08-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID BROWN / 14/08/2010 |
2010-07-06 |
update statutory_documents 03/01/10 TOTAL EXEMPTION SMALL |
2009-11-12 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM DAY |
2009-10-29 |
update statutory_documents 14/08/09 FULL LIST |
2009-10-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/10/2009 FROM, 115 HAMPTON ROAD, HAMPTON HILL, HAMPTON, TW12 1JQ |
2009-07-06 |
update statutory_documents GBP IC 1000/350
01/07/09
GBP SR 650@1=650 |
2009-07-06 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2009-07-06 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2009-06-17 |
update statutory_documents 04/01/09 TOTAL EXEMPTION SMALL |
2009-06-12 |
update statutory_documents PREVEXT FROM 31/08/2008 TO 31/12/2008 |
2009-04-11 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2009-03-20 |
update statutory_documents DIRECTOR APPOINTED JULIA MAY BROWN |
2008-11-05 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY RICHARD BROWN |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS |
2008-03-10 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JULIA BROWN |
2008-03-07 |
update statutory_documents DIRECTOR AND SECRETARY APPOINTED ANTHONY ROBERT HANCOCK |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2008-02-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-08-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |