- Company Overview for TREDWELL'S SEVEN DIALS LLP (OC381646)
- Filing history for TREDWELL'S SEVEN DIALS LLP (OC381646)
- People for TREDWELL'S SEVEN DIALS LLP (OC381646)
- Charges for TREDWELL'S SEVEN DIALS LLP (OC381646)
- Insolvency for TREDWELL'S SEVEN DIALS LLP (OC381646)
- More for TREDWELL'S SEVEN DIALS LLP (OC381646)
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) |
---|---|---|---|
02 Nov 2017 | LLPSC07 | Cessation of Marcus Wareing as a person with significant control on 31 December 9999 | |
02 Nov 2017 | LLTM01 | Termination of appointment of Jane Wareing as a member on 23 October 2017 | |
02 Nov 2017 | LLAP02 | Appointment of Tredwell's Restaurants Limited as a member on 23 October 2017 | |
02 Nov 2017 | LLAP01 | Appointment of Miss Chantelle Brigitte Nicholson as a member on 23 October 2017 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Jan 2017 | LLCS01 | Confirmation statement made on 16 January 2017 with updates | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Feb 2016 | LLAR01 | Annual return made up to 16 January 2016 | |
08 Feb 2016 | LLTM01 | Termination of appointment of Tredwell's Restaurants Ltd as a member on 1 November 2015 | |
08 Feb 2016 | LLTM01 | Termination of appointment of Gilbert Scott Restaurant Limited as a member on 1 November 2015 | |
08 Feb 2016 | LLTM01 | Termination of appointment of Marcus Wareing Restaurants Limited as a member on 1 November 2015 | |
08 Feb 2016 | LLAP01 | Appointment of Mrs Jane Wareing as a member on 1 November 2015 | |
08 Feb 2016 | LLAP01 | Appointment of Mr Marcus Wareing as a member on 1 November 2015 | |
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | LLAA01 | Current accounting period extended from 31 January 2015 to 31 March 2015 | |
11 Feb 2015 | LLAR01 | Annual return made up to 16 January 2015 | |
11 Feb 2015 | LLCH02 | Member's details changed for Tredwell's Restaurants Ltd on 1 September 2014 | |
11 Feb 2015 | LLCH02 | Member's details changed for Gilbert Scott Restaurant Limited on 20 August 2014 | |
11 Feb 2015 | LLCH02 | Member's details changed for Marcus Wareing Restaurants Limited on 20 August 2014 | |
21 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
07 Aug 2014 | LLAD01 | Registered office address changed from 80 Coleman Street London EC2R 5BJ England to 90-92 King Street Maidstone Kent ME14 1BH on 7 August 2014 | |
05 Aug 2014 | CERTNM | Company name changed LLP formations no 170 LLP\certificate issued on 05/08/14 | |
05 Aug 2014 | LLNM01 |
Change of name notice
|
|
05 Aug 2014 | LLTM01 | Termination of appointment of Anne Louise Smith as a member on 17 January 2014 | |
05 Aug 2014 | LLTM01 | Termination of appointment of Formations No 70 Ltd as a member on 17 January 2014 |