Norfolk Coastal Pubs Ltd was registered on 25 April 2012. We don't know the number of employees at the business. The companies directors are Cooke, Andrew Barry, Mcdonald, Tim Brian, Brundle, Stephen Philip, Edmondson, David, Franklin, Stephen William, Mcaloon, Patrick.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Andrew Barry | 03 June 2019 | - | 1 |
MCDONALD, Tim Brian | 03 June 2019 | - | 1 |
BRUNDLE, Stephen Philip | 04 July 2014 | 26 January 2018 | 1 |
EDMONDSON, David | 25 January 2018 | 03 June 2019 | 1 |
FRANKLIN, Stephen William | 04 May 2012 | 28 January 2013 | 1 |
MCALOON, Patrick | 21 January 2013 | 15 October 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 June 2020 | |
CH01 - Change of particulars for director | 05 June 2019 | |
CH01 - Change of particulars for director | 05 June 2019 | |
CS01 - N/A | 04 June 2019 | |
PSC07 - N/A | 04 June 2019 | |
PSC01 - N/A | 04 June 2019 | |
TM01 - Termination of appointment of director | 04 June 2019 | |
PSC01 - N/A | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
AP01 - Appointment of director | 04 June 2019 | |
CS01 - N/A | 20 May 2019 | |
PSC04 - N/A | 20 May 2019 | |
AA - Annual Accounts | 26 April 2019 | |
AA01 - Change of accounting reference date | 30 October 2018 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 23 May 2018 | |
PSC07 - N/A | 21 May 2018 | |
PSC01 - N/A | 21 May 2018 | |
TM01 - Termination of appointment of director | 02 February 2018 | |
AP01 - Appointment of director | 02 February 2018 | |
AA - Annual Accounts | 12 January 2018 | |
MR04 - N/A | 15 December 2017 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 30 June 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AR01 - Annual Return | 18 May 2015 | |
AD01 - Change of registered office address | 18 May 2015 | |
AA - Annual Accounts | 17 December 2014 | |
TM01 - Termination of appointment of director | 16 October 2014 | |
AR01 - Annual Return | 07 July 2014 | |
TM01 - Termination of appointment of director | 07 July 2014 | |
AP01 - Appointment of director | 07 July 2014 | |
AD01 - Change of registered office address | 19 June 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR01 - N/A | 06 December 2013 | |
AR01 - Annual Return | 11 June 2013 | |
SH01 - Return of Allotment of shares | 10 June 2013 | |
AA01 - Change of accounting reference date | 05 June 2013 | |
AD01 - Change of registered office address | 15 May 2013 | |
AP01 - Appointment of director | 25 March 2013 | |
TM01 - Termination of appointment of director | 28 January 2013 | |
AP01 - Appointment of director | 26 January 2013 | |
AP01 - Appointment of director | 25 May 2012 | |
CERTNM - Change of name certificate | 22 May 2012 | |
TM01 - Termination of appointment of director | 09 May 2012 | |
NEWINC - New incorporation documents | 25 April 2012 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 November 2013 | Fully Satisfied |
N/A |