Advanced company searchLink opens in new window

FLEUR-DE-LIS TEA ROOMS CHRISTCHURCH LIMITED

Company number 09243990

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
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
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted