- Company Overview for APOSTROPHE RESTAURANTS LIMITED (04054395)
- Filing history for APOSTROPHE RESTAURANTS LIMITED (04054395)
- People for APOSTROPHE RESTAURANTS LIMITED (04054395)
- Charges for APOSTROPHE RESTAURANTS LIMITED (04054395)
- More for APOSTROPHE RESTAURANTS LIMITED (04054395)
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
|
|
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
|
|
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
|
|
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
|
|
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 |