Advanced company searchLink opens in new window

STANLEY ARMS BAR & BISTRO LIMITED

Company number 02971176

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)
29 Oct 1998 363s Return made up to 26/09/98; full list of members
25 Sep 1998 395 Particulars of mortgage/charge
04 Sep 1998 AA Accounts for a small company made up to 31 December 1997
17 Oct 1997 363s Return made up to 26/09/97; no change of members
13 Jun 1997 AA Accounts for a small company made up to 31 December 1996
22 Oct 1996 363s Return made up to 26/09/96; no change of members
28 Jul 1996 AA Accounts for a small company made up to 31 December 1995
07 Jun 1996 395 Particulars of mortgage/charge
25 Oct 1995 363s Return made up to 26/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 Jan 1995 287 Registered office changed on 29/01/95 from: lambert storey fourth floor john dalton house 121 deansgate manchester M3 2AB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/01/95 from: lambert storey fourth floor john dalton house 121 deansgate manchester M3 2AB
29 Jan 1995 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
13 Jan 1995 395 Particulars of mortgage/charge
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
18 Nov 1994 MEM/ARTS Memorandum and Articles of Association
18 Nov 1994 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
18 Nov 1994 88(2)R Ad 06/11/94--------- £ si 98@1=98 £ ic 2/100
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 06/11/94--------- £ si 98@1=98 £ ic 2/100
19 Oct 1994 88(2)R Ad 04/10/94--------- £ si 1@1=1 £ ic 1/2
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAd 04/10/94--------- £ si 1@1=1 £ ic 1/2
17 Oct 1994 CERTNM Company name changed landmark financial ventures LTD\certificate issued on 18/10/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed landmark financial ventures LTD\certificate issued on 18/10/94
17 Oct 1994 CERTNM Company name changed\certificate issued on 17/10/94
06 Oct 1994 287 Registered office changed on 06/10/94 from: 152 city road london EC1V 2NX
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 06/10/94 from: 152 city road london EC1V 2NX
06 Oct 1994 288 Secretary resigned;new secretary appointed;new director appointed
06 Oct 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Sep 1994 288 Director resigned
26 Sep 1994 NEWINC Incorporation