About

Registered Number: 07000819
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Verulam House, Cropmead, Crewkerne, Somerset, TA18 7HQ

 

La Cloche Pub Company Ltd was registered on 26 August 2009. The current directors of the organisation are listed as Noui, Tina, Malnuit, Laurent, Noui, Rachid, Jourdon, Franck Robert Georges in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALNUIT, Laurent 01 October 2009 - 1
NOUI, Rachid 26 August 2009 - 1
JOURDON, Franck Robert Georges 02 September 2009 03 March 2010 1
Secretary Name Appointed Resigned Total Appointments
NOUI, Tina 26 August 2009 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
PSC04 - N/A 14 August 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 30 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 08 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 23 September 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 28 August 2015
CH01 - Change of particulars for director 28 August 2015
CH03 - Change of particulars for secretary 11 May 2015
AA - Annual Accounts 11 May 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 03 September 2013
RESOLUTIONS - N/A 19 June 2013
SH01 - Return of Allotment of shares 19 June 2013
SH08 - Notice of name or other designation of class of shares 19 June 2013
MR01 - N/A 30 May 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 23 October 2012
AD01 - Change of registered office address 21 December 2011
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 10 September 2010
AA01 - Change of accounting reference date 22 July 2010
TM01 - Termination of appointment of director 11 March 2010
AD01 - Change of registered office address 16 February 2010
AP01 - Appointment of director 16 February 2010
SH01 - Return of Allotment of shares 18 January 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 27 August 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.