STATE OF THE ART RESTAURANTS LIMITED
Company number 01849183
- Company Overview for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Filing history for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- People for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Charges for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- Insolvency for STATE OF THE ART RESTAURANTS LIMITED (01849183)
- More for STATE OF THE ART RESTAURANTS LIMITED (01849183)
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) |
---|---|---|---|
22 Oct 2012 | AA | Accounts for a small company made up to 29 February 2012 | |
17 Nov 2011 | AR01 | Annual return made up to 15 November 2011 with full list of shareholders | |
01 Nov 2011 | AA | Full accounts made up to 28 February 2011 | |
02 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
27 Jul 2011 | AD01 | Registered office address changed from Victoria House Victoria Road Farnborough Hampshire GU14 7PG on 27 July 2011 | |
22 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
23 Nov 2010 | AR01 | Annual return made up to 15 November 2010 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
25 Mar 2010 | TM01 | Termination of appointment of Rebecca Paterson as a director | |
25 Mar 2010 | TM02 | Termination of appointment of Rebecca Paterson as a secretary | |
25 Mar 2010 | TM01 | Termination of appointment of Richard Farrow as a director | |
25 Mar 2010 | AD01 | Registered office address changed from the Conifers Filton Road, Hambrook Bristol Avon BS16 1QG on 25 March 2010 | |
25 Mar 2010 | AP01 | Appointment of Philip John Maskell as a director | |
25 Mar 2010 | AP01 | Appointment of John Edward Gater as a director | |
25 Mar 2010 | AP03 | Appointment of Philip John Maskell as a secretary | |
25 Mar 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 28 February 2010 | |
01 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
18 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
16 Dec 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
07 Dec 2009 | CH01 | Director's details changed for Richard John Ernest Farrow on 4 December 2009 | |
04 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
28 Dec 2008 | 225 | Accounting reference date shortened from 31/07/2009 to 30/04/2009 | |
28 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
28 Jul 2008 | AA | Total exemption full accounts made up to 31 July 2007 | |
20 Nov 2007 | 363s | Return made up to 15/11/07; full list of members |