THE RUM CLUB LTD - SOUTHSEA


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-06-26 View Report
Officers. Change date: 2023-06-08. Officer name: Mr Vincent Robert Amos Noyce. 2023-06-08 View Report
Capital. Capital allotment shares. 2023-06-07 View Report
Officers. Change date: 2023-06-07. Officer name: Mr Vincent Robert Amos Noyce. 2023-06-07 View Report
Officers. Officer name: Mr Vincent Robert Amos Noyce. Change date: 2023-06-07. 2023-06-07 View Report
Confirmation statement. Statement with updates. 2023-05-23 View Report
Persons with significant control. Psc name: Mr Vincent Robert Amos Noyce. Change date: 2023-05-22. 2023-05-22 View Report
Persons with significant control. Change date: 2023-05-22. Psc name: Mr Giles Thomas Collighan. 2023-05-22 View Report
Capital. Capital allotment shares. 2023-05-22 View Report
Capital. Capital allotment shares. 2023-05-22 View Report
Capital. Capital allotment shares. 2023-03-30 View Report
Capital. Capital allotment shares. 2023-03-03 View Report
Capital. Capital allotment shares. 2023-02-23 View Report
Capital. Capital allotment shares. 2023-02-16 View Report
Capital. Capital allotment shares. 2023-02-16 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Officers. Change date: 2023-01-11. Officer name: Mr Giles Thomas Collighan. 2023-01-11 View Report
Persons with significant control. Psc name: Mr Giles Thomas Collighan. Change date: 2023-01-11. 2023-01-11 View Report
Officers. Change date: 2023-01-11. Officer name: Mr Vincent Robert Amos Noyce. 2023-01-11 View Report
Persons with significant control. Change date: 2023-01-11. Psc name: Mr Vincent Robert Amos Noyce. 2023-01-11 View Report
Accounts. Accounts type micro entity. 2022-05-31 View Report
Mortgage. Charge creation date: 2022-05-26. Charge number: 097568680001. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-05-27 View Report
Accounts. Accounts type micro entity. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-05-27 View Report
Confirmation statement. Statement with updates. 2021-02-01 View Report
Accounts. Accounts type micro entity. 2020-06-04 View Report
Confirmation statement. Statement with updates. 2020-01-31 View Report
Address. Change date: 2019-10-10. New address: Coastguard Casement Fort Cumberland Fort Cumberland Road Southsea PO4 9LD. Old address: Coastguard Casemates Fort Cumberland Fort Cumberland Road Southsea PO4 9LD England. 2019-10-10 View Report
Capital. Capital allotment shares. 2019-10-10 View Report
Address. Change date: 2019-10-10. New address: Coastguard Casemates Fort Cumberland Fort Cumberland Road Southsea PO4 9LD. Old address: 25 Malvern Road Southsea Hampshire PO5 2LZ United Kingdom. 2019-10-10 View Report
Accounts. Accounts type micro entity. 2019-07-05 View Report
Capital. Capital allotment shares. 2019-05-30 View Report
Capital. Capital allotment shares. 2019-03-14 View Report
Persons with significant control. Change date: 2019-03-14. Psc name: Mr Richard Oatley. 2019-03-14 View Report
Persons with significant control. Notification date: 2018-11-01. Psc name: Richard Oatley. 2019-02-01 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Capital. Capital allotment shares. 2019-01-30 View Report
Capital. Capital allotment shares. 2018-11-01 View Report
Accounts. Accounts type micro entity. 2018-10-19 View Report
Confirmation statement. Statement with updates. 2018-09-10 View Report
Officers. Appointment date: 2018-09-01. Officer name: Mr Richard Alexander Oatley. 2018-09-10 View Report
Confirmation statement. Statement with updates. 2017-08-31 View Report
Accounts. Accounts type micro entity. 2017-03-17 View Report
Accounts. Change account reference date company current extended. 2016-09-25 View Report
Confirmation statement. Statement with updates. 2016-09-05 View Report
Incorporation. Capital: GBP 100 2015-09-01 View Report