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)
15 Nov 2019 AP01 Appointment of Joanne Pearce as a director on 1 November 2019
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 Aug 2019 AP01 Appointment of Mr Joni Clair Berrisford-Kapon as a director on 21 August 2019
27 Aug 2019 TM01 Termination of appointment of Nicholas Norton Benbow as a director on 26 February 2019
12 Aug 2019 AP01 Appointment of Mr Giuliano Santoro as a director on 1 August 2019
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 31 December 2017
06 Feb 2018 PSC02 Notification of Zurich Assurance Ltd as a person with significant control on 5 February 2018
05 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 5 February 2018
22 Jan 2018 PSC08 Notification of a person with significant control statement
22 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 22 January 2018
08 Jan 2018 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
05 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with updates
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
28 Apr 2017 AD01 Registered office address changed from , 125 London Wall, London, EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
16 Feb 2017 CS01 01/01/17 Statement of Capital gbp 2241.00
16 Feb 2017 AD03 Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 TM01 Termination of appointment of Jane Fathers as a director on 11 September 2015
05 Apr 2016 TM02 Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
12 Jan 2016 AR01 Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2,241
24 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 January 2015
11 Aug 2015 AP01 Appointment of Mr Charles Owen Law as a director on 4 August 2015
11 Aug 2015 TM01 Termination of appointment of Neil Bisset as a director on 4 August 2015