Accounts. Accounts type full. |
2023-11-02 |
View Report |
Mortgage. Charge number: 055019770014. Charge creation date: 2023-07-20. |
2023-07-25 |
View Report |
Persons with significant control. Change date: 2023-05-23. Psc name: City Brewery Limited. |
2023-07-18 |
View Report |
Officers. Appointment date: 2023-06-05. Officer name: Mr James Edward Charles Varah. |
2023-06-09 |
View Report |
Accounts. Accounts type full. |
2023-06-07 |
View Report |
Persons with significant control. Psc name: Mr Paul Rupert Lewin. Change date: 2023-05-23. |
2023-05-24 |
View Report |
Officers. Change date: 2023-05-23. Officer name: Adauxi Limited. |
2023-05-24 |
View Report |
Officers. Officer name: Mr Paul Rupert Lewin. Change date: 2023-05-23. |
2023-05-24 |
View Report |
Address. Change date: 2023-05-24. New address: B4 Parkside Knowledge Gateway Nesfield Road Colchester Essex CO4 3ZL. Old address: Wellington House 90-92 Butt Road Colchester CO3 3DA England. |
2023-05-24 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-04 |
View Report |
Accounts. Accounts type full. |
2022-04-28 |
View Report |
Mortgage. Charge creation date: 2022-01-19. Charge number: 055019770013. |
2022-01-24 |
View Report |
Confirmation statement. Statement with updates. |
2022-01-08 |
View Report |
Accounts. Accounts type full. |
2021-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2021-02-16 |
View Report |
Officers. Officer name: Colin Richard Arthurs. Termination date: 2020-09-10. |
2020-09-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-01-14 |
View Report |
Accounts. Accounts type full. |
2019-11-04 |
View Report |
Officers. Termination date: 2019-06-19. Officer name: Stuart Michael Nathan. |
2019-06-21 |
View Report |
Confirmation statement. Statement with updates. |
2019-01-14 |
View Report |
Accounts. Accounts type full. |
2018-11-02 |
View Report |
Mortgage. Charge number: 055019770011. Charge creation date: 2018-02-12. |
2018-02-16 |
View Report |
Mortgage. Charge creation date: 2018-02-12. Charge number: 055019770012. |
2018-02-16 |
View Report |
Mortgage. Charge number: 8. |
2018-02-12 |
View Report |
Mortgage. Charge number: 055019770010. |
2018-02-09 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-25 |
View Report |
Persons with significant control. Psc name: Mr Paul Rupert Lewin. Change date: 2017-01-01. |
2018-01-25 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: City Brewery Limited. |
2018-01-25 |
View Report |
Officers. Change date: 2018-01-25. Officer name: Mr Paul Rupert Lewin. |
2018-01-25 |
View Report |
Accounts. Accounts type full. |
2017-11-06 |
View Report |
Officers. Termination date: 2017-02-09. Officer name: T Lenton & Company Limited. |
2017-02-09 |
View Report |
Address. New address: Wellington House 90-92 Butt Road Colchester CO3 3DA. Old address: Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU. Change date: 2017-02-09. |
2017-02-09 |
View Report |
Officers. Officer name: Adauxi Limited. Appointment date: 2017-02-01. |
2017-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2017-01-18 |
View Report |
Accounts. Accounts type full. |
2016-10-31 |
View Report |
Mortgage. Charge number: 055019770010. Charge creation date: 2016-08-05. |
2016-08-11 |
View Report |
Annual return. With made up date full list shareholders. |
2016-01-18 |
View Report |
Officers. Officer name: Mr Paul Rupert Lewin. Change date: 2016-01-13. |
2016-01-18 |
View Report |
Address. New address: 52 Chiswell Street London EC1Y 4SA. |
2016-01-18 |
View Report |
Officers. Officer name: T Lenton & Company Limited. Change date: 2015-09-18. |
2016-01-18 |
View Report |
Accounts. Accounts type full. |
2015-10-29 |
View Report |
Address. Change date: 2015-09-21. Old address: Bakery Cottage Halstead Road Eight Ash Green Colchester CO6 3QJ. New address: Brett House the Street Monks Eleigh Ipswich Suffolk IP7 7AU. |
2015-09-21 |
View Report |
Annual return. With made up date full list shareholders. |
2015-01-15 |
View Report |
Officers. Appointment date: 2014-12-16. Officer name: T Lenton & Company Limited. |
2014-12-19 |
View Report |
Officers. Termination date: 2014-12-16. Officer name: Anthony William Lenton. |
2014-12-19 |
View Report |
Accounts. Accounts type full. |
2014-11-03 |
View Report |
Annual return. With made up date full list shareholders. |
2014-01-20 |
View Report |
Accounts. Accounts type full. |
2013-12-19 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-08-29 |
View Report |
Accounts. Change account reference date company previous extended. |
2013-06-12 |
View Report |