- Company Overview for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Filing history for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- People for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Charges for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- Insolvency for RILEYS SPORTS BARS (2014) LIMITED (09330794)
- More for RILEYS SPORTS BARS (2014) LIMITED (09330794)
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) |
---|---|---|---|
21 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
10 Nov 2015 | TM01 | Termination of appointment of Jacob Rennie Turner Shepherd as a director on 30 October 2015 | |
10 Nov 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 December 2015 | |
30 Jun 2015 | MR01 | Registration of charge 093307940003, created on 24 June 2015 | |
18 Jun 2015 | MR04 | Satisfaction of charge 093307940001 in full | |
06 Mar 2015 | AP01 | Appointment of Mr David Michael Bourdeau Jolly as a director on 5 December 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Jacob Rennie Turner Shepherd as a director on 5 December 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr James Dominic Weight as a director on 5 December 2014 | |
06 Mar 2015 | TM01 | Termination of appointment of William Arthur Neil Buchanan as a director on 5 December 2014 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O Rileys Sports Bars Limited (In Administration) Hill House 1 Little New Street London EC4A 3TR United Kingdom to 31 Haverscroft Industrial Estate New Road Attleborough Norfolk NR17 1YE on 6 March 2015 | |
18 Dec 2014 | MR01 |
Registration of charge 093307940002, created on 5 December 2014
|
|
15 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2014 | MR01 | Registration of charge 093307940001, created on 1 December 2014 | |
27 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-27
|