- Company Overview for ORIOLE RESTAURANTS LIMITED (06712845)
- Filing history for ORIOLE RESTAURANTS LIMITED (06712845)
- People for ORIOLE RESTAURANTS LIMITED (06712845)
- Charges for ORIOLE RESTAURANTS LIMITED (06712845)
- Insolvency for ORIOLE RESTAURANTS LIMITED (06712845)
- More for ORIOLE RESTAURANTS LIMITED (06712845)
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) |
---|---|---|---|
10 Aug 2017 | AP01 | Appointment of Mr Dean James Ginsberg as a director on 7 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Ryan Grant Ginsberg as a director on 7 August 2017 | |
10 Aug 2017 | AP01 | Appointment of Mr Shaun Lee Ginsberg as a director on 7 August 2017 | |
14 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 21 September 2016 with updates | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
04 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
26 Sep 2014 | CH01 | Director's details changed for Mr Lee Dale Ginsberg on 2 April 2014 | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
08 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 15 August 2012 | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
19 Dec 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
16 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
20 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Oct 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
14 Oct 2009 | CH01 | Director's details changed for Jacqueline Helen Ginsberg on 1 October 2009 | |
14 Oct 2009 | CH01 | Director's details changed for Lee Dale Ginsberg on 1 October 2009 | |
15 Oct 2008 | 88(2) | Ad 01/10/08\gbp si 4999@1=4999\gbp ic 1/5000\ |