FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED
Company number 09243990
- Company Overview for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED (09243990)
- Filing history for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED (09243990)
- People for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED (09243990)
- Insolvency for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED (09243990)
- More for FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED (09243990)
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) |
---|---|---|---|
18 Jan 2019 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Unit 3, Royal Court Church Green Close Kings Worthy Winchester Hampshire SO23 7TW on 18 January 2019 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
28 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
13 Aug 2018 | TM01 | Termination of appointment of Marcus Scale Cover as a director on 10 August 2018 | |
08 May 2018 | TM01 | Termination of appointment of Howard Peter Stewart Phillips as a director on 8 May 2018 | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2018 | PSC02 | Notification of Pegasuslife Renaissance Holdings Limited as a person with significant control on 21 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Howard Peter Stewart Phillips as a director on 21 December 2017 | |
08 Jan 2018 | AP01 | Appointment of Mr Dion Joseph Petri as a director on 21 December 2017 | |
08 Jan 2018 | PSC07 | Cessation of Robert Mark Taylor (Deceased) as a person with significant control on 21 December 2017 | |
08 Jan 2018 | PSC07 | Cessation of Christopher Paul Goddard as a person with significant control on 21 December 2017 | |
12 Dec 2017 | TM01 | Termination of appointment of Robert Mark Taylor as a director on 1 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 October 2017 with no updates | |
11 Dec 2017 | PSC01 | Notification of Robert Mark Taylor (Deceased) as a person with significant control on 6 April 2016 | |
11 Dec 2017 | PSC01 | Notification of Christopher Paul Compton Goddard as a person with significant control on 6 April 2016 | |
11 Dec 2017 | PSC07 | Cessation of Marcus Scale Cover as a person with significant control on 6 April 2016 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
18 Jul 2017 | PSC04 | Change of details for Mr Marcus Scale Cover as a person with significant control on 1 June 2017 | |
10 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
03 Mar 2015 | AA01 | Current accounting period extended from 31 October 2015 to 31 December 2015 | |
24 Nov 2014 | AP01 | Appointment of Mr Robert Mark Taylor as a director on 24 November 2014 | |
01 Oct 2014 | NEWINC |
Incorporation
Statement of capital on 2014-10-01
|