Advanced company searchLink opens in new window

STRINGFELLOW RESTAURANTS LIMITED

Company number 02090397

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 AD01 Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 16/19 Upper St. Martins Lane London WC2H 9EF on 12 February 2019
16 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
01 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 Jun 2018 TM01 Termination of appointment of Peter James Stringfellow as a director on 7 June 2018
17 Nov 2017 CH04 Secretary's details changed for B. H. Company Secretarial Services on 17 November 2017
17 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
09 Oct 2017 AD01 Registered office address changed from 235 Old Marylebone Rd London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 9 October 2017
26 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
03 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Sep 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 September 2016
06 Sep 2016 CH01 Director's details changed for Clifford Samuel Silver on 1 September 2016
12 Jul 2016 CH01 Director's details changed for Mr Peter James Stringfellow on 1 July 2016
14 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 500,000
23 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
04 Feb 2015 TM01 Termination of appointment of Roger Howe as a director on 16 December 2014
13 Oct 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 500,000
21 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
11 Aug 2014 MR04 Satisfaction of charge 1 in full
11 Aug 2014 MR04 Satisfaction of charge 5 in full
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 500,000
19 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
16 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
03 Oct 2012 AA01 Current accounting period extended from 30 June 2012 to 31 December 2012
04 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3