- Company Overview for NEW MILL RESTAURANTS LIMITED (01944694)
- Filing history for NEW MILL RESTAURANTS LIMITED (01944694)
- People for NEW MILL RESTAURANTS LIMITED (01944694)
- Charges for NEW MILL RESTAURANTS LIMITED (01944694)
- Insolvency for NEW MILL RESTAURANTS LIMITED (01944694)
- More for NEW MILL RESTAURANTS LIMITED (01944694)
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
|
|
15 Nov 2006 | RESOLUTIONS |
Resolutions
|
|
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 |