- Company Overview for THE SMART RESTAURANT LIMITED (02885613)
- Filing history for THE SMART RESTAURANT LIMITED (02885613)
- People for THE SMART RESTAURANT LIMITED (02885613)
- Charges for THE SMART RESTAURANT LIMITED (02885613)
- More for THE SMART RESTAURANT LIMITED (02885613)
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) |
---|---|---|---|
10 Sep 2014 | CH03 | Secretary's details changed for Kate Stewart on 30 July 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Kate Stewart on 30 July 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from Velmead Farmhouse Watery Lane, Church Crookham Fleet Hampshire GU52 0RN to Ferny Hoolet Winchfield Hook Hampshire RG27 8SW on 10 September 2014 | |
09 Apr 2014 | AA | Total exemption full accounts made up to 8 July 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
05 Feb 2013 | AR01 | Annual return made up to 7 January 2013 with full list of shareholders | |
13 Nov 2012 | AA | Total exemption small company accounts made up to 8 July 2012 | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 8 July 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 7 January 2012 with full list of shareholders | |
03 Feb 2011 | AA | Total exemption small company accounts made up to 8 July 2010 | |
27 Jan 2011 | AA01 | Previous accounting period extended from 30 April 2010 to 8 July 2010 | |
10 Jan 2011 | AR01 | Annual return made up to 7 January 2011 with full list of shareholders | |
27 Jan 2010 | AR01 | Annual return made up to 7 January 2010 with full list of shareholders | |
27 Jan 2010 | CH01 | Director's details changed for Thomas Paul Stewart on 1 January 2010 | |
27 Jan 2010 | CH01 | Director's details changed for Kate Stewart on 1 January 2010 | |
22 Jul 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
24 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jan 2009 | 363a | Return made up to 07/01/09; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
23 Jan 2008 | 363a | Return made up to 07/01/08; full list of members | |
08 Aug 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
09 Jan 2007 | 363a | Return made up to 07/01/07; full list of members | |
26 Sep 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
17 Jan 2006 | 363a | Return made up to 07/01/06; full list of members | |
16 Dec 2005 | 288a | New director appointed |