SPORTS BAR AND GRILL VICTORIA LIMITED
Company number 07036738
- Company Overview for SPORTS BAR AND GRILL VICTORIA LIMITED (07036738)
- Filing history for SPORTS BAR AND GRILL VICTORIA LIMITED (07036738)
- People for SPORTS BAR AND GRILL VICTORIA LIMITED (07036738)
- Charges for SPORTS BAR AND GRILL VICTORIA LIMITED (07036738)
- More for SPORTS BAR AND GRILL VICTORIA LIMITED (07036738)
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 2020 | CH01 | Director's details changed for Mr David Andrew Ross on 4 December 2020 | |
10 Dec 2020 | CH01 | Director's details changed for Mr Simon David Longbottom on 4 December 2020 | |
04 Dec 2020 | AD01 | Registered office address changed from 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on 4 December 2020 | |
04 Dec 2020 | PSC05 | Change of details for Bar Holdings Limited as a person with significant control on 4 December 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 7 October 2020 with no updates | |
01 Sep 2020 | AA | Accounts for a small company made up to 29 September 2019 | |
23 Jan 2020 | CH01 | Director's details changed for Mr Ian Timothy Payne on 1 January 2018 | |
08 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
07 Aug 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with updates | |
27 Jun 2018 | AA | Accounts for a small company made up to 24 September 2017 | |
20 Jun 2018 | MR04 | Satisfaction of charge 4 in full | |
20 Jun 2018 | MR04 | Satisfaction of charge 070367380005 in full | |
20 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
20 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
20 Jun 2018 | MR04 | Satisfaction of charge 070367380006 in full | |
26 Jan 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 24 September 2017 | |
24 Nov 2017 | AP04 | Appointment of Mazars Company Secretaries Limited as a secretary on 23 November 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 7 October 2017 with updates | |
14 Nov 2017 | PSC02 | Notification of Bar Holdings Limited as a person with significant control on 13 September 2017 | |
14 Nov 2017 | PSC07 | Cessation of Jonathan Edward Hale as a person with significant control on 13 September 2017 | |
14 Nov 2017 | PSC07 | Cessation of David Lynn Evans as a person with significant control on 13 September 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from Flat 201 the Listed Building 350 the Highway London E1W 3HU to 500 Capability Green Luton LU1 3LS on 11 October 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Jonathan Edward Hale as a secretary on 13 September 2017 | |
03 Oct 2017 | TM01 | Termination of appointment of David Lynn Evans as a director on 13 September 2017 |