- Company Overview for APOSTROPHE RESTAURANTS LIMITED (04054395)
- Filing history for APOSTROPHE RESTAURANTS LIMITED (04054395)
- People for APOSTROPHE RESTAURANTS LIMITED (04054395)
- Charges for APOSTROPHE RESTAURANTS LIMITED (04054395)
- More for APOSTROPHE RESTAURANTS LIMITED (04054395)
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) |
---|---|---|---|
21 Jan 2025 | TM01 | Termination of appointment of Andrew Timothy Lage Woodruff as a director on 21 January 2025 | |
30 Oct 2024 | AA | Full accounts made up to 28 January 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
11 Jun 2024 | AD01 | Registered office address changed from Brook Street 63 Brook Street London W1K 4HS England to Lower Ground 12 Devereux Court London WC2R 3JJ on 11 June 2024 | |
29 Nov 2023 | AA | Accounts for a small company made up to 29 January 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
16 Feb 2023 | AP01 | Appointment of Mr Samuel Philip Shutt as a director on 30 January 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Penelope Jane Manuel as a director on 30 January 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Christopher Charles James Copner as a director on 30 January 2023 | |
16 Feb 2023 | TM01 | Termination of appointment of Essa Abdulla Behbehani as a director on 30 January 2023 | |
06 Feb 2023 | AA | Full accounts made up to 30 January 2022 | |
28 Oct 2022 | AD01 | Registered office address changed from Devereaux Court 12 Devereux Court London WC2R 3JJ England to Brook Street 63 Brook Street London W1K 4HS on 28 October 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
18 Oct 2021 | AA | Full accounts made up to 31 January 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
29 Sep 2020 | AA | Full accounts made up to 26 January 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with updates | |
03 Mar 2020 | AD01 | Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT England to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 | |
01 Jul 2019 | AA | Full accounts made up to 27 January 2019 | |
26 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
27 Jun 2018 | AA | Full accounts made up to 28 January 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with updates | |
24 Apr 2018 | TM02 | Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 | |
11 Sep 2017 | AA | Full accounts made up to 29 January 2017 |