This company is commonly known as Pub Partnership Acquisitions Limited. The company was founded 6 years ago and was given the registration number 10993555. The firm's registered office is in LONDON. You can find them at Milton Gate, 60 Chiswell Street, London, . This company's SIC code is 56302 - Public houses and bars.
Name | : | PUB PARTNERSHIP ACQUISITIONS LIMITED |
---|---|---|
Company Number | : | 10993555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2017 |
End of financial year | : | 28 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor - Suite B, Hq Building, 58 Nicholas, Chester, United Kingdom, CH1 2NP | Director | 06 December 2017 | Active |
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP | Director | 02 March 2020 | Active |
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP | Director | 15 July 2019 | Active |
Suite H3, Steam Mill Business Centre, Steam Mill Street, Chester, United Kingdom, CH3 5AN | Director | 06 December 2017 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR | Director | 03 October 2017 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR | Director | 03 October 2017 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR | Director | 03 October 2017 | Active |
4th Floor - Suite B, Hq Building, 58 Nicholas Street, Chester, United Kingdom, CH1 2NP | Director | 06 December 2017 | Active |
Hamilton House, 70 Hamilton Drive, Glasgow, United Kingdom, G12 8DR | Director | 03 October 2017 | Active |
Admiral Taverns Piccadilly Limited | ||
Notified on | : | 06 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG |
Nature of control | : |
|
G1 Group (Holdings) Plc | ||
Notified on | : | 03 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 70, Hamilton Drive, Glasgow, Scotland, G12 8DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Accounts | Accounts with accounts type full. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-02-27 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Officers | Appoint person director company with name date. | Download |
2018-12-22 | Accounts | Accounts with accounts type full. | Download |
2018-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Address | Change registered office address company with date old address new address. | Download |
2018-04-12 | Accounts | Change account reference date company current shortened. | Download |
2018-02-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.