Advanced company searchLink opens in new window

APOSTROPHE RESTAURANTS LIMITED

Company number 04054395

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)
03 May 2016 CH03 Secretary's details changed for Mrs Nicola Jane Tinniswood on 26 April 2016
03 May 2016 AD01 Registered office address changed from , Bryants Farm Kiln Road, Dunsden, Reading, Berkshire, RG4 9PB to 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA on 3 May 2016
23 Dec 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
22 Dec 2015 AA Full accounts made up to 31 March 2015
30 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2015 AP01 Appointment of Ms Madeleine Suzanne Musselwhite as a director on 18 November 2015
24 Nov 2015 AP01 Appointment of Mr William James Toner as a director on 18 November 2015
23 Nov 2015 MR01 Registration of charge 040543950013, created on 18 November 2015
20 Nov 2015 MR01 Registration of charge 040543950012, created on 18 November 2015
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,390,122.06
  • ANNOTATION Clarification a second filed AR01 was registered on 24/06/2016
29 Jun 2015 MR01 Registration of charge 040543950011, created on 12 June 2015
23 Jun 2015 TM01 Termination of appointment of Alison Mary Tyler as a director on 1 June 2015
23 Jun 2015 TM01 Termination of appointment of Stuart Lawson as a director on 1 June 2015
23 Jun 2015 TM01 Termination of appointment of Trevor Jones as a director on 1 June 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2015
  • GBP 1,390,122.06
30 Apr 2015 MR04 Satisfaction of charge 040543950010 in full
30 Apr 2015 MR04 Satisfaction of charge 5 in full
13 Oct 2014 AA Full accounts made up to 31 March 2014
18 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 490,122.06
08 Apr 2014 AD01 Registered office address changed from , 12 Devereux Court, London, WC2R 3JP on 8 April 2014
07 Apr 2014 TM01 Termination of appointment of Daniel Peltz as a director
07 Apr 2014 TM01 Termination of appointment of Amir Chen as a director
07 Apr 2014 TM02 Termination of appointment of Maclay Murray & Spens Llp as a secretary
07 Apr 2014 AP03 Appointment of Mrs Nicola Jane Tinniswood as a secretary
07 Apr 2014 AP01 Appointment of Mr Stuart Lawson as a director