About

Registered Number: 09459813
Date of Incorporation: 26/02/2015 (9 years and 2 months ago)
Company Status: Active
Registered Address: Mentor House, Ainsworth Street, Blackburn, Lancashire, BB1 6AY,

 

Integrity Pub Management Ltd was registered on 26 February 2015. The business has 5 directors listed as Bartholomew, Simon, Healey, Graham, Ashton, Stephen Robert, Carberry, Barry, Grieves, Christopher David at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTHOLOMEW, Simon 28 February 2020 - 1
HEALEY, Graham 20 January 2020 - 1
ASHTON, Stephen Robert 19 January 2018 09 March 2020 1
CARBERRY, Barry 26 February 2015 31 March 2015 1
GRIEVES, Christopher David 19 January 2018 09 March 2020 1

Filing History

Document Type Date
PSC05 - N/A 20 May 2020
PSC01 - N/A 20 May 2020
PSC07 - N/A 09 April 2020
PSC07 - N/A 07 April 2020
PSC02 - N/A 07 April 2020
CS01 - N/A 07 April 2020
AA - Annual Accounts 10 March 2020
TM01 - Termination of appointment of director 09 March 2020
TM01 - Termination of appointment of director 09 March 2020
AP01 - Appointment of director 02 March 2020
AP01 - Appointment of director 25 February 2020
AD01 - Change of registered office address 31 January 2020
TM01 - Termination of appointment of director 15 January 2020
PSC07 - N/A 15 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 01 April 2019
AA01 - Change of accounting reference date 29 March 2019
CS01 - N/A 12 March 2019
PSC01 - N/A 07 March 2019
PSC04 - N/A 07 March 2019
PSC01 - N/A 07 March 2019
AA01 - Change of accounting reference date 30 December 2018
AA - Annual Accounts 30 December 2018
MR01 - N/A 05 March 2018
SH01 - Return of Allotment of shares 28 February 2018
AD01 - Change of registered office address 27 February 2018
AM06 - N/A 09 February 2018
REC2 - N/A 07 February 2018
RM02 - N/A 07 February 2018
AM21 - N/A 05 February 2018
AM03 - N/A 31 January 2018
AP01 - Appointment of director 29 January 2018
AP01 - Appointment of director 29 January 2018
RM01 - N/A 17 January 2018
AD01 - Change of registered office address 11 January 2018
AM01 - N/A 05 January 2018
AA01 - Change of accounting reference date 28 May 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 19 April 2017
MR04 - N/A 07 March 2017
MR01 - N/A 03 March 2017
MR01 - N/A 03 March 2017
AA01 - Change of accounting reference date 25 February 2017
AA01 - Change of accounting reference date 25 November 2016
MR01 - N/A 01 September 2016
AR01 - Annual Return 08 January 2016
AP01 - Appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
AD01 - Change of registered office address 06 August 2015
NEWINC - New incorporation documents 26 February 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2018 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 03 March 2017 Outstanding

N/A

A registered charge 01 September 2016 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.