Advanced company searchLink opens in new window

CARVERY AND GRILL CONCESSIONS LIMITED

Company number 05097733

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)
13 Jun 2016 AD01 Registered office address changed from Peak Grill Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ England to Blenheim Catering Concessions Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ on 13 June 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
26 Feb 2016 AD01 Registered office address changed from 3 Hillside Park Oakerthorpe Alfreton Derbyshire DE55 7NR to Peak Grill Lydford Road Meadow Lane Industrial Estate Alfreton Derbyshire DE55 7RQ on 26 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
25 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-25
  • GBP 100
25 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
19 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
26 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
13 May 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
29 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
08 May 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
08 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Dominic Harry Collins on 1 November 2009
28 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
16 Dec 2009 AD01 Registered office address changed from 94 Saltergate Chesterfield Derbyshire S40 1LG on 16 December 2009
08 Apr 2009 363a Return made up to 07/04/09; full list of members
08 Apr 2009 288c Director's change of particulars / dominic collins / 08/04/2008
03 Mar 2009 AA Total exemption small company accounts made up to 30 April 2008
24 Nov 2008 288c Secretary's change of particulars / dominic collins / 11/11/2008
24 Nov 2008 288c Director's change of particulars / dominic collins / 11/11/2008
09 Apr 2008 363a Return made up to 07/04/08; full list of members
14 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007