About

Registered Number: 07930379
Date of Incorporation: 31/01/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: Highway House Rectory Road, Great Haseley, Oxford, OX44 7JG,

 

The Haseley Pub Company Ltd was established in 2012, it has a status of "Active". We don't currently know the number of employees at The Haseley Pub Company Ltd. The current directors of the company are Lowry, Eric Hamilton, Cawdron, Diana Margaret, Fordham, Martin Leslie, Maloney, Anne, Seymour-taylor, Bruce Michael, Cawdron, Peter, Harvey, Heath Lawrence, Pitman, Terence Walter, Shrimpton, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWDRON, Diana Margaret 19 November 2018 - 1
FORDHAM, Martin Leslie 14 June 2012 - 1
MALONEY, Anne 14 June 2012 - 1
SEYMOUR-TAYLOR, Bruce Michael 31 January 2012 - 1
HARVEY, Heath Lawrence 01 March 2015 06 November 2018 1
PITMAN, Terence Walter 01 March 2015 07 November 2017 1
SHRIMPTON, Joanna 14 June 2012 20 May 2014 1
Secretary Name Appointed Resigned Total Appointments
LOWRY, Eric Hamilton 17 July 2017 - 1
CAWDRON, Peter 31 January 2012 24 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 19 September 2020
CS01 - N/A 31 January 2020
MR04 - N/A 17 September 2019
MR04 - N/A 17 September 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 05 January 2019
TM01 - Termination of appointment of director 21 November 2018
AA - Annual Accounts 27 May 2018
CS01 - N/A 15 February 2018
AP01 - Appointment of director 08 November 2017
AP03 - Appointment of secretary 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
TM02 - Termination of appointment of secretary 08 November 2017
TM01 - Termination of appointment of director 08 November 2017
AD01 - Change of registered office address 08 November 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 14 October 2015
AP01 - Appointment of director 24 March 2015
AP01 - Appointment of director 24 March 2015
AR01 - Annual Return 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 26 February 2014
SH01 - Return of Allotment of shares 22 December 2013
AA - Annual Accounts 18 December 2013
MR01 - N/A 17 May 2013
MR01 - N/A 17 May 2013
AR01 - Annual Return 25 March 2013
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
AP01 - Appointment of director 16 August 2012
SH01 - Return of Allotment of shares 16 August 2012
AP03 - Appointment of secretary 16 August 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
NEWINC - New incorporation documents 31 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2013 Fully Satisfied

N/A

A registered charge 29 April 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.