- Company Overview for PROMENADE TEA GARDENS LIMITED (00375405)
- Filing history for PROMENADE TEA GARDENS LIMITED (00375405)
- People for PROMENADE TEA GARDENS LIMITED (00375405)
- Charges for PROMENADE TEA GARDENS LIMITED (00375405)
- More for PROMENADE TEA GARDENS LIMITED (00375405)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
01 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
14 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 4 December 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 31 January 2022 | |
07 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
07 Dec 2021 | PSC01 | Notification of Nicola Ruth Wetheim as a person with significant control on 3 December 2021 | |
07 Dec 2021 | TM02 | Termination of appointment of Sandra Fenella Matlow as a secretary on 3 December 2021 | |
07 Dec 2021 | PSC07 | Cessation of Sandra Fenella Matlow as a person with significant control on 3 December 2021 | |
05 May 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
27 Apr 2021 | MR01 | Registration of charge 003754050001, created on 20 April 2021 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
20 Oct 2020 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
24 Sep 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
11 Jan 2019 | AD01 | Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 349 Bury Old Road Prestwich Manchester M25 1PY on 11 January 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
22 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
04 Dec 2017 | PSC01 | Notification of Sandra Fenella Matlow as a person with significant control on 6 April 2016 | |
04 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 4 December 2017 | |
14 Nov 2017 | CH03 | Secretary's details changed for Sandra Fenella Matlow on 26 October 2017 | |
14 Nov 2017 | CH01 | Director's details changed for Sandra Fenella Matlow on 26 October 2017 | |
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 |