Advanced company searchLink opens in new window

HEMEL RESTAURANT LIMITED

Company number 03694970

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)
09 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with updates
09 Jan 2024 AD04 Register(s) moved to registered office address 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ
20 Nov 2023 CH01 Director's details changed for Mr David Michael Mccann on 27 October 2023
20 Nov 2023 CH01 Director's details changed for Mr Matthew James Garner on 27 October 2023
20 Nov 2023 AD01 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 1st Floor the Chambers 13 Police Street Manchester Greater Manchester M2 7LQ on 20 November 2023
20 Nov 2023 TM01 Termination of appointment of Giuliano Santoro as a director on 27 October 2023
20 Nov 2023 TM01 Termination of appointment of Duncan Edward Thompson as a director on 27 October 2023
20 Nov 2023 AP01 Appointment of Mr David Michael Mccann as a director on 27 October 2023
20 Nov 2023 AP01 Appointment of Mr Matthew James Garner as a director on 27 October 2023
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 PSC08 Notification of a person with significant control statement
12 Jul 2023 PSC07 Cessation of Zurich Assurance Ltd as a person with significant control on 12 July 2023
03 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
09 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 AP01 Appointment of Mr Duncan Edward Thompson as a director on 24 February 2022
25 Feb 2022 TM01 Termination of appointment of Charles Owen Law as a director on 24 February 2022
25 Jan 2022 AA Micro company accounts made up to 31 December 2020
04 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
16 Mar 2021 TM01 Termination of appointment of Joanne Pearce as a director on 15 March 2021
05 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
07 Dec 2020 AD02 Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS
04 Dec 2020 AD02 Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS
18 Sep 2020 AA Micro company accounts made up to 31 December 2019
27 May 2020 TM01 Termination of appointment of Joni Clair Berrisford-Kapon as a director on 26 May 2020
15 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates