- Company Overview for FERRARI'S RESTAURANTS LIMITED (03484038)
- Filing history for FERRARI'S RESTAURANTS LIMITED (03484038)
- People for FERRARI'S RESTAURANTS LIMITED (03484038)
- Charges for FERRARI'S RESTAURANTS LIMITED (03484038)
- Insolvency for FERRARI'S RESTAURANTS LIMITED (03484038)
- More for FERRARI'S RESTAURANTS LIMITED (03484038)
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) |
---|---|---|---|
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
13 Dec 2011 | AR01 | Annual return made up to 7 December 2011 with full list of shareholders | |
22 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
15 Dec 2010 | AR01 | Annual return made up to 7 December 2010 with full list of shareholders | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Sep 2010 | AD01 | Registered office address changed from 225 Balham High Road London SW17 7BQ on 22 September 2010 | |
02 Mar 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
11 Dec 2009 | AR01 | Annual return made up to 7 December 2009 with full list of shareholders | |
15 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
07 May 2009 | 225 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 | |
20 Mar 2009 | 363a | Return made up to 07/12/08; no change of members | |
31 Dec 2008 | 287 | Registered office changed on 31/12/2008 from, 19 newman street, london, W1T 1PF | |
31 Dec 2008 | 288b | Appointment terminated director limecourt ventures PLC | |
31 Dec 2008 | 288b | Appointment terminated director the italian brasserie LTD | |
31 Dec 2008 | 288a | Director appointed douglas smillie | |
31 Dec 2008 | 288a | Director appointed mark evans | |
31 Dec 2008 | 288a | Director appointed mark elphicke | |
31 Dec 2008 | 288b | Appointment terminated secretary kenneth sanker | |
31 Dec 2008 | 288b | Appointment terminated secretary carole bloodworth | |
03 Dec 2008 | AA | Total exemption small company accounts made up to 30 June 2008 | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
27 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 | |
18 Jan 2008 | 363a | Return made up to 07/12/07; full list of members | |
20 Apr 2007 | AA | Accounts for a small company made up to 30 June 2006 |