-
THE HOWARD ARMS (ILMINGTON) LIMITED - 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom
Company Information
- Company registration number
- 09451419
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 13 The Courtyard Timothys Bridge Road
- Stratford-Upon-Avon
- Warwickshire
- CV37 9NP
- England 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, England UK
Management
- Managing Directors
- CRAWLEY, Marita Georgina
- KNIGHT, Andrew Stephen Bower
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-02-20
- Age Of Company 2015-02-20 9 years
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Andrew Stephen Bower Knight
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- THE GASTRO PUB AND RESTAURANT COMPANY LIMITED
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-05-31
- Annual Return
- Due Date: 2022-09-10
- Last Date: 2021-08-27
-
THE HOWARD ARMS (ILMINGTON) LIMITED Company Description
- THE HOWARD ARMS (ILMINGTON) LIMITED is a ltd registered in United Kingdom with the Company reg no 09451419. Its current trading status is "live". It was registered 2015-02-20. It was previously called THE GASTRO PUB AND RESTAURANT COMPANY LIMITED. It has declared SIC or NACE codes as "56302". It has 2 directors The latest accounts are filed up to 2021-05-31.It can be contacted at 13 The Courtyard Timothys Bridge Road .
Get THE HOWARD ARMS (ILMINGTON) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Howard Arms (Ilmington) Limited - 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire, CV37 9NP, United Kingdom
- 2015-02-20
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE HOWARD ARMS (ILMINGTON) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-09-16) - CS01
-
change-to-a-person-with-significant-control (2021-09-15) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-09-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-27) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-16) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
confirmation-statement-with-no-updates (2019-09-10) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-09-05) - TM01
-
confirmation-statement-with-updates (2018-08-27) - CS01
-
cessation-of-a-person-with-significant-control (2018-08-27) - PSC07
-
confirmation-statement-with-no-updates (2018-02-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-02-19) - AA
keyboard_arrow_right 2017
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-06) - AD01
-
confirmation-statement-with-updates (2017-03-02) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-02-26) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-11-16) - AA
-
capital-allotment-shares (2016-01-26) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-26) - AR01
keyboard_arrow_right 2015
-
incorporation-company (2015-02-20) - NEWINC
-
appoint-person-director-company-with-name-date (2015-07-28) - AP01
-
change-account-reference-date-company-current-extended (2015-07-07) - AA01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-30) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-12) - MR01
-
appoint-person-secretary-company-with-name-date (2015-05-26) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-26) - TM02
-
appoint-person-secretary-company-with-name-date (2015-05-18) - AP03
-
termination-secretary-company-with-name-termination-date (2015-05-18) - TM02
-
certificate-change-of-name-company (2015-05-14) - CERTNM
-
termination-director-company-with-name-termination-date (2015-11-19) - TM01
-
appoint-person-director-company-with-name-date (2015-11-19) - AP01