SHADES RESTAURANT (EASTBOURNE) LIMITED
Company number 03821945
- Company Overview for SHADES RESTAURANT (EASTBOURNE) LIMITED (03821945)
- Filing history for SHADES RESTAURANT (EASTBOURNE) LIMITED (03821945)
- People for SHADES RESTAURANT (EASTBOURNE) LIMITED (03821945)
- Charges for SHADES RESTAURANT (EASTBOURNE) LIMITED (03821945)
- More for SHADES RESTAURANT (EASTBOURNE) LIMITED (03821945)
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 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with updates | |
25 Apr 2023 | AD01 | Registered office address changed from C/O Watson Associates 30-34 North Street Hailsham East Sussex BN27 1DW to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 25 April 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
20 Feb 2023 | PSC07 | Cessation of Taylor Holdings (South East) Ltd as a person with significant control on 15 February 2023 | |
20 Feb 2023 | PSC01 | Notification of Fehmi Merlaku as a person with significant control on 15 February 2023 | |
20 Feb 2023 | PSC01 | Notification of Avni Merlaku as a person with significant control on 15 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Colin Charles Taylor as a director on 15 February 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Sharon Taylor as a secretary on 15 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Fehmi Merlaku as a director on 15 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Avni Merlaku as a director on 15 February 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
01 Sep 2022 | PSC07 | Cessation of Colin Charles Taylor as a person with significant control on 23 March 2019 | |
01 Sep 2022 | PSC02 | Notification of Taylor Holdings (South East) Ltd as a person with significant control on 23 March 2019 | |
29 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
02 Sep 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
04 Sep 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
03 Sep 2020 | MR01 | Registration of charge 038219450001, created on 26 August 2020 | |
09 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
26 Jan 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 September 2017 |