Advanced company searchLink opens in new window

RESTAURANT HOLDINGS LIMITED

Company number 05735916

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 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
  • GBP 844,762,992
06 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That in accordance with paragraph 43 of schedule 2 to the companies act 2006 (commencement no.8 Transitional provisions and savings) order 2008, the directors be and hereby authorised to exercise any power of the company under S550 companies act 2006. the articles of association be amended by deleting all the provisions of the company's memorandum of association which, by virtue of S28 of the companies act 2006 are to be treated as provisions of the company's articles of association. 14/12/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Dec 2016 SH19 Statement of capital on 15 December 2016
  • GBP 94,762,992
15 Dec 2016 CAP-SS Solvency Statement dated 14/12/16
15 Dec 2016 SH20 Statement by Directors
15 Dec 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 94,762,992
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
  • RES13 ‐ Conflict of interest 05/11/2015
28 Jul 2015 AA Full accounts made up to 30 November 2014