Menu

Bespoke Inns (Green Dragon) Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-10-31
Employees£4 0%
Total assets£4,448,023 +17.90%

Details

Company type Private Limited Company, Active
Company Number 06903880
Record last updated Thursday, October 31, 2013 6:55:17 PM UTC
Official Address The Cock Inn Church Lane South West Parishes
There are 15 companies registered at this street
Locality South West Parishes
Region Derbyshire, England
Postal Code DE64PJ
Sector Public houses and bars

Charts

Visits

BESPOKE INNS (GREEN DRAGON) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-112025-22025-50123

Searches

BESPOKE INNS (GREEN DRAGON) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2023-801

Directors

Document Type Publication date Download link
Registry Aug 24, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 18, 2013 Annual return Annual return
Registry Nov 28, 2012 Change of name certificate Change of name certificate
Registry Nov 28, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 28, 2012 Company name change Company name change
Financials Aug 7, 2012 Annual accounts Annual accounts
Registry May 30, 2012 Annual return Annual return
Registry Oct 17, 2011 Annual return 6903... Annual return 6903...
Registry Sep 3, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Sep 1, 2011 Annual accounts Annual accounts
Registry Aug 8, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 21, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Jul 4, 2011 Resignation of one Director Resignation of one Director
Registry Jun 22, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jun 22, 2011 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 17, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Aug 19, 2010 Change of registered office address Change of registered office address
Registry Aug 18, 2010 Change of accounting reference date Change of accounting reference date
Registry Jun 24, 2010 Annual return Annual return
Registry Feb 25, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2009 Particulars of a mortgage or charge 6903... Particulars of a mortgage or charge 6903...
Registry Dec 8, 2009 Return of allotment of shares Return of allotment of shares
Registry Dec 8, 2009 Statement of companies objects Statement of companies objects
Registry Dec 8, 2009 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 3, 2009 Return of allotment of shares Return of allotment of shares
Registry Dec 3, 2009 Return of allotment of shares 6903... Return of allotment of shares 6903...
Registry May 15, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry May 13, 2009 Appointment of a woman as Director Appointment of a woman as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)