Advanced company searchLink opens in new window

LA TASCA RESTAURANTS LIMITED

Company number 02820794

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)
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 112
19 Jan 2012 AA Full accounts made up to 27 February 2011
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 111
14 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 108
14 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 107
14 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 106
14 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 109
14 Jul 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 110
07 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 105
24 Jun 2011 AD01 Registered office address changed from Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS on 24 June 2011
01 Jun 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
01 Jun 2011 AD02 Register inspection address has been changed from Mazars Llp Witan Gate Milton Keynes Buckinghamshire MK9 2HP
18 May 2011 MG01 Particulars of a mortgage or charge / charge no: 104
10 Mar 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 85
10 Mar 2011 TM01 Termination of appointment of Christian Keen as a director
10 Mar 2011 AP01 Appointment of Simon Wilkinson as a director
10 Mar 2011 AP01 Appointment of Mr David Paul Myers as a director
10 Mar 2011 TM01 Termination of appointment of Suzanne Baker as a director
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 103
28 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 102
26 Jan 2011 MG01 Duplicate mortgage certificatecharge no:101
25 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 101
21 Dec 2010 TM01 Termination of appointment of Ian Payne as a director
10 Sep 2010 AA Full accounts made up to 28 February 2010
16 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders