- Company Overview for HEMEL RESTAURANT LIMITED (03694970)
- Filing history for HEMEL RESTAURANT LIMITED (03694970)
- People for HEMEL RESTAURANT LIMITED (03694970)
- Registers for HEMEL RESTAURANT LIMITED (03694970)
- More for HEMEL RESTAURANT LIMITED (03694970)
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
|
|
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 |