Advanced company searchLink opens in new window

DARESBURY RESTAURANTS (GREENS) LIMITED

Company number 06592115

Filter by category

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)
26 May 2010 TM01 Termination of appointment of Joanne Dodd as a director
06 Jan 2010 AA Full accounts made up to 31 March 2009
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 5
31 Jul 2009 395 Particulars of a mortgage or charge / charge no: 4
26 Jun 2009 363a Return made up to 14/05/09; full list of members
26 Jun 2009 288a Director appointed mr shane george munro
25 Jun 2009 288c Director's change of particulars / mark harris / 09/06/2009
25 Jun 2009 288b Appointment terminated secretary cobbetts (secretarial) LIMITED
25 Jun 2009 287 Registered office changed on 25/06/2009 from 36 duke street st james's london SW1Y 6DF
20 Oct 2008 288a Director appointed joanne dodd
15 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
02 Jul 2008 288a Director appointed samuel george armstrong vestey
02 Jul 2008 288a Director appointed simon humphrey parker bowles
02 Jul 2008 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
02 Jul 2008 88(2) Ad 20/06/08\gbp si 75000@0.01=750\gbp si 24999@1=24999\gbp ic 1/25750\
02 Jul 2008 288a Secretary appointed simon humphrey parker bowles
02 Jul 2008 288a Director appointed mark andrew harris
02 Jul 2008 288a Director appointed michael john glancy
02 Jul 2008 288a Director appointed joaquim manuel rocha teixeira
02 Jul 2008 287 Registered office changed on 02/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ
02 Jul 2008 123 Nc inc already adjusted 20/06/08
02 Jul 2008 122 S-div
02 Jul 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 20/06/2008