- Company Overview for CASUAL DINING LIMITED (04349917)
- Filing history for CASUAL DINING LIMITED (04349917)
- People for CASUAL DINING LIMITED (04349917)
- Charges for CASUAL DINING LIMITED (04349917)
- Insolvency for CASUAL DINING LIMITED (04349917)
- More for CASUAL DINING LIMITED (04349917)
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) |
---|---|---|---|
11 Dec 2019 | TM01 | Termination of appointment of Giles Matthew Oliver David as a director on 6 December 2019 | |
20 May 2019 | AP01 | Appointment of Mr James Forrester Spragg as a director on 30 April 2019 | |
08 May 2019 | TM01 | Termination of appointment of Stephen Richards as a director on 30 April 2019 | |
18 Apr 2019 | AA | Full accounts made up to 27 May 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
23 Aug 2018 | MR01 | Registration of charge 043499170012, created on 15 August 2018 | |
23 Aug 2018 | MR01 | Registration of charge 043499170013, created on 15 August 2018 | |
06 Mar 2018 | AA | Full accounts made up to 28 May 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 9 January 2018 with updates | |
05 Sep 2017 | TM01 | Termination of appointment of Timothy John Doubleday as a director on 21 June 2017 | |
05 Sep 2017 | AP03 | Appointment of Giles Matthew Oliver David as a secretary on 21 June 2017 | |
21 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 21 July 2017 | |
18 Jul 2017 | PSC02 | Notification of Casual Dining Restaurants Group Limited as a person with significant control on 6 April 2016 | |
17 Jul 2017 | AP01 | Appointment of Giles Matthew Oliver David as a director on 21 June 2017 | |
02 May 2017 | AA | Full accounts made up to 29 May 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
08 Mar 2016 | AA | Full accounts made up to 31 May 2015 | |
19 Feb 2016 | MR04 | Satisfaction of charge 043499170010 in full | |
19 Feb 2016 | MR04 | Satisfaction of charge 043499170009 in full | |
10 Feb 2016 | MR01 | Registration of charge 043499170011, created on 5 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
07 Aug 2015 | MR01 | Registration of charge 043499170010, created on 20 July 2015 | |
25 Jul 2015 | MR04 | Satisfaction of charge 6 in full | |
25 Jul 2015 | MR04 | Satisfaction of charge 043499170008 in full | |
25 Jul 2015 | MR04 | Satisfaction of charge 7 in full |