Advanced company searchLink opens in new window

ST. JOHN RESTAURANT COMPANY LIMITED

Company number 02969502

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)
19 Sep 2018 PSC04 Change of details for Mrs Nicola Gulliver as a person with significant control on 6 April 2016
19 Sep 2018 PSC07 Cessation of Margot Elizabeth Henderson as a person with significant control on 6 April 2016
19 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with updates
03 Aug 2018 AA Accounts for a small company made up to 31 October 2017
24 Apr 2018 AD02 Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to 10 Queen Street Place London EC4R 1AG
24 Apr 2018 TM02 Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018
04 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with updates
30 Aug 2017 AD03 Register(s) moved to registered inspection location New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
30 Aug 2017 AD02 Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP
27 Aug 2017 CH04 Secretary's details changed for F&L Cosec Limited on 4 August 2017
08 Aug 2017 AA Accounts for a small company made up to 31 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Trevor Gulliver on 6 October 2016
12 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
08 Aug 2016 AA Accounts for a small company made up to 31 October 2015
01 Oct 2015 TM01 Termination of appointment of Steven John Wallman as a director on 30 September 2015
25 Sep 2015 AA Accounts for a small company made up to 31 October 2014
01 Sep 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 340
02 Mar 2015 CH01 Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014
18 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 340
18 Jul 2014 AA Accounts for a small company made up to 31 October 2013
13 Dec 2013 MR04 Satisfaction of charge 3 in full
13 Dec 2013 MR04 Satisfaction of charge 2 in full
05 Oct 2013 MR04 Satisfaction of charge 1 in full
10 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-10
  • GBP 340
10 Sep 2013 AD03 Register(s) moved to registered inspection location