Having been setup in 2007, The Unicorn Inn Ltd have registered office in Wigan, Lancashire, it's status in the Companies House registry is set to "Active". The current directors of this business are listed as Molyneux, Shirley, Cobham Day Ltd, Cockburn, Colin Bruce. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOLYNEUX, Shirley | 14 February 2013 | - | 1 |
COCKBURN, Colin Bruce | 20 July 2007 | 14 February 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COBHAM DAY LTD | 17 September 2007 | 28 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
AA - Annual Accounts | 10 July 2020 | |
CS01 - N/A | 02 August 2019 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 23 July 2018 | |
AA - Annual Accounts | 29 May 2018 | |
CH01 - Change of particulars for director | 24 May 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 23 July 2015 | |
AA - Annual Accounts | 29 May 2015 | |
AR01 - Annual Return | 23 July 2014 | |
AA - Annual Accounts | 31 May 2014 | |
AR01 - Annual Return | 23 July 2013 | |
TM01 - Termination of appointment of director | 20 June 2013 | |
TM02 - Termination of appointment of secretary | 20 June 2013 | |
AP01 - Appointment of director | 20 June 2013 | |
AD01 - Change of registered office address | 22 April 2013 | |
AA - Annual Accounts | 04 April 2013 | |
MG01 - Particulars of a mortgage or charge | 21 February 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 21 September 2011 | |
AA - Annual Accounts | 31 May 2011 | |
AR01 - Annual Return | 02 November 2010 | |
CH01 - Change of particulars for director | 02 November 2010 | |
AA - Annual Accounts | 31 May 2010 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 21 May 2009 | |
225 - Change of Accounting Reference Date | 20 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 13 January 2009 | |
363a - Annual Return | 12 January 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 December 2008 | |
287 - Change in situation or address of Registered Office | 18 June 2008 | |
288a - Notice of appointment of directors or secretaries | 18 June 2008 | |
288b - Notice of resignation of directors or secretaries | 18 June 2008 | |
395 - Particulars of a mortgage or charge | 13 October 2007 | |
288a - Notice of appointment of directors or secretaries | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 September 2007 | |
287 - Change in situation or address of Registered Office | 20 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
NEWINC - New incorporation documents | 20 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 14 February 2013 | Outstanding |
N/A |
Rent deposit deed | 10 October 2007 | Outstanding |
N/A |