- 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) |
---|---|---|---|
18 Jul 2017 | TM01 | Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 | |
23 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
16 Jun 2017 | AA01 | Previous accounting period extended from 31 December 2016 to 31 January 2017 | |
15 Jun 2017 | AA01 | Current accounting period extended from 31 January 2017 to 31 January 2018 | |
05 Jan 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 January 2017 | |
09 Nov 2016 | CS01 | Confirmation statement made on 17 August 2016 with updates | |
26 Oct 2016 | AP01 | Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 | |
25 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 August 2015 | |
14 Jun 2016 | AP01 | Appointment of Mr Mehdi Ghalaie as a director on 31 May 2016 | |
14 Jun 2016 | AP01 | Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of William James Toner as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Madeleine Suzanne Musselwhite as a director on 31 May 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Essa Abdulla Behbehani as a director on 31 May 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Timothy John Jones as a director on 31 May 2016 | |
13 Jun 2016 | AP01 | Appointment of Mrs Penelope Jane Manuel as a director on 31 May 2016 | |
13 Jun 2016 | TM02 | Termination of appointment of Nicola Jane Tinniswood as a secretary on 31 May 2016 | |
13 Jun 2016 | AP03 | Appointment of Mr Christopher Charles James Copner as a secretary on 31 May 2016 | |
13 Jun 2016 | AP01 | Appointment of Mr Christopher Charles James Copner as a director on 31 May 2016 | |
13 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2016 | MR04 | Satisfaction of charge 040543950013 in full | |
07 Jun 2016 | MR04 | Satisfaction of charge 040543950012 in full | |
07 Jun 2016 | MR04 | Satisfaction of charge 040543950011 in full | |
06 Jun 2016 | AD01 | Registered office address changed from 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom to Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT on 6 June 2016 | |
26 May 2016 | MR04 | Satisfaction of charge 3 in full |