- Company Overview for SC RESTAURANTS (UK) LIMITED (02941330)
- Filing history for SC RESTAURANTS (UK) LIMITED (02941330)
- People for SC RESTAURANTS (UK) LIMITED (02941330)
- Charges for SC RESTAURANTS (UK) LIMITED (02941330)
- More for SC RESTAURANTS (UK) LIMITED (02941330)
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) |
---|---|---|---|
08 Dec 2010 | TM01 | Termination of appointment of Timothy Bennett as a director | |
24 Nov 2010 | CH01 | Director's details changed for Mr Peter Maxwell Featherman on 23 November 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Trafalgar House 11 Waterloo Place London SW1Y 4AU England on 7 October 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from 11 Waterloo Place London SW1Y 4AU on 23 June 2010 | |
28 May 2010 | AA | Full accounts made up to 30 September 2009 | |
23 Apr 2010 | CH01 | Director's details changed for Mr Timothy Anthony James Bennett on 23 April 2010 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Peter Maxwell Featherman on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Timothy Anthony James Bennett on 4 November 2009 | |
26 Oct 2009 | AA01 | Previous accounting period shortened from 13 October 2009 to 30 September 2009 | |
10 Jul 2009 | 363a | Return made up to 22/06/09; full list of members | |
28 May 2009 | 288a | Director appointed peter maxwell featherman | |
28 May 2009 | 287 | Registered office changed on 28/05/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW | |
19 May 2009 | AUD | Auditor's resignation | |
12 May 2009 | AA | Accounts for a small company made up to 8 October 2008 | |
03 Dec 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
06 Aug 2008 | AA | Accounts for a small company made up to 10 October 2007 | |
02 Jul 2008 | 363a | Return made up to 22/06/08; full list of members | |
19 May 2008 | 288b | Appointment terminated secretary zenith secretaries LIMITED | |
29 Jan 2008 | RESOLUTIONS |
Resolutions
|
|
23 Jan 2008 | 287 | Registered office changed on 23/01/08 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH | |
29 Oct 2007 | 288b | Director resigned | |
29 Oct 2007 | 288a | New director appointed | |
16 Aug 2007 | AA | Accounts for a small company made up to 13 October 2006 | |
03 Jul 2007 | 363a | Return made up to 22/06/07; full list of members |