Company NameR.S.M. Pub  Company Limited
DirectorsMegan Mary-Anne Dowse and Susan Maria Dowse
Company StatusActive - Proposal to Strike off
Company Number10789304
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMiss Megan Mary-Anne Dowse
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2. The Four Ladies Church Street
Cramlington
NE23 6QQ
Director NameMrs Susan Maria Dowse
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2. The Four Ladies Church Street
Cramlington
NE23 6QQ
Director NameMr Robert Earnest Cowan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2. The Four Ladies Church Street
Cramlington
NE23 6QQ

Location

Registered Address2. The Four Ladies Church Street
Cramlington
NE23 6QQ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington Village
Built Up AreaCramlington

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 3 days from now)

Filing History

16 May 2023Change of details for Mrs Susan Maria Cowan as a person with significant control on 17 March 2020 (2 pages)
16 May 2023Confirmation statement made on 4 May 2023 with updates (5 pages)
14 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
1 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2023Memorandum and Articles of Association (9 pages)
1 February 2023Particulars of variation of rights attached to shares (2 pages)
1 February 2023Change of share class name or designation (2 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (2 pages)
20 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
2 December 2021Micro company accounts made up to 31 May 2021 (4 pages)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (4 pages)
30 December 2020Compulsory strike-off action has been discontinued (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 December 2020Micro company accounts made up to 31 May 2019 (4 pages)
4 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
17 March 2020Director's details changed for Mrs Susan Maria Cowan on 17 March 2020 (2 pages)
17 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
25 February 2019Cessation of Robert Earnest Cowan as a person with significant control on 5 January 2019 (1 page)
25 February 2019Total exemption full accounts made up to 31 May 2018 (5 pages)
25 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
25 February 2019Termination of appointment of Robert Earnest Cowan as a director on 5 January 2019 (1 page)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 10,000
(44 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 10,000
(44 pages)