- Company Overview for RESTAURANT HOLDINGS LIMITED (05735916)
- Filing history for RESTAURANT HOLDINGS LIMITED (05735916)
- People for RESTAURANT HOLDINGS LIMITED (05735916)
- Registers for RESTAURANT HOLDINGS LIMITED (05735916)
- More for RESTAURANT HOLDINGS LIMITED (05735916)
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 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 24 December 2017 | |
09 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
21 Nov 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 27 December 2017 | |
02 Oct 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
27 Sep 2017 | AA | Full accounts made up to 4 December 2016 | |
28 Apr 2017 | TM01 | Termination of appointment of Martin Raymond Francis Shuker as a director on 21 April 2017 | |
24 Mar 2017 | AP01 | Appointment of Christopher Alexander Drew as a director on 24 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
27 Jan 2017 | CC04 | Statement of company's objects | |
07 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 December 2016
|
|
06 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2016 | SH19 |
Statement of capital on 15 December 2016
|
|
15 Dec 2016 | CAP-SS | Solvency Statement dated 14/12/16 | |
15 Dec 2016 | SH20 | Statement by Directors | |
15 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2016 | CH01 | Director's details changed for Paula Mackenzie on 22 August 2016 | |
19 Jul 2016 | AP01 | Appointment of Clare Marie Boynton as a director on 11 July 2016 | |
01 Jun 2016 | AA | Full accounts made up to 29 November 2015 | |
20 Apr 2016 | TM01 | Termination of appointment of Georgina Jane Taylor as a director on 1 April 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
21 Mar 2016 | AD03 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
21 Mar 2016 | AD02 | Register inspection address has been changed from No.1 London Bridge London SE1 9BG England to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
23 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
28 Jul 2015 | AA | Full accounts made up to 30 November 2014 |