Advanced company searchLink opens in new window

NEW MILL RESTAURANTS LIMITED

Company number 01944694

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)
09 Apr 2009 288a Director and secretary appointed cynthia diane duffield
09 Apr 2009 287 Registered office changed on 09/04/2009 from the new mill new mill road eversley hampshire RG27 0RA
11 Mar 2009 288c Director and Secretary's Change of Particulars / sean valentine / 03/03/2008 /
11 Mar 2009 288c Director and Secretary's Change of Particulars / sean valentine / 03/03/2008 / HouseName/Number was: , now: new mill house; Street was: 64 waterloo road, now: new mill road; Area was: , now: eversley; Post Town was: wokingham, now: hook; Region was: berkshire, now: hampshire; Post Code was: RG40 2JL, now: RG27 0RB; Country was: , now: united kingdo
24 Sep 2008 363a Return made up to 18/07/08; full list of members
16 Jul 2008 AA Total exemption small company accounts made up to 31 October 2007
15 Oct 2007 363s Return made up to 18/07/07; full list of members
15 Oct 2007 363(190) Location of debenture register address changed
12 Oct 2007 395 Particulars of mortgage/charge
14 May 2007 AA Total exemption small company accounts made up to 31 October 2006
29 Nov 2006 287 Registered office changed on 29/11/06 from: crm partnership, wyvols court swallowfield, reading, berkshire RG7 1WY
28 Nov 2006 288a New secretary appointed;new director appointed
15 Nov 2006 AUD Auditor's resignation
15 Nov 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Nov 2006 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2006 155(6)a Declaration of assistance for shares acquisition
15 Nov 2006 287 Registered office changed on 15/11/06 from: 65 new cavendish street, london, W1G 7LS
15 Nov 2006 288b Secretary resigned;director resigned
15 Nov 2006 288b Director resigned
15 Nov 2006 288b Director resigned
15 Nov 2006 288a New director appointed
13 Nov 2006 225 Accounting reference date shortened from 31/12/06 to 31/10/06
10 Nov 2006 395 Particulars of mortgage/charge
10 Nov 2006 395 Particulars of mortgage/charge
09 Nov 2006 403a Declaration of satisfaction of mortgage/charge