Advanced company searchLink opens in new window

APOSTROPHE RESTAURANTS LIMITED

Company number 04054395

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)
07 Apr 2014 AP03 Appointment of Mrs Nicola Jane Tinniswood as a secretary
07 Apr 2014 AP01 Appointment of Mr Stuart Lawson as a director
07 Apr 2014 AP01 Appointment of Mr Trevor Jones as a director
18 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ That 1 deferred share of £0.01 be alloted to amir chen and ch & co catering LTD 23/12/2011
  • RES12 ‐ Resolution of varying share rights or name
08 Jan 2014 AA Full accounts made up to 31 March 2013
03 Jan 2014 AA01 Previous accounting period shortened from 31 August 2013 to 31 March 2013
22 Nov 2013 MR01 Registration of charge 040543950010
21 Oct 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 490,122.06
06 Jun 2013 AA Full accounts made up to 31 August 2012
12 Oct 2012 AUD Auditor's resignation
14 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
10 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 9
10 Feb 2012 AA Full accounts made up to 31 August 2011
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.04
23 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 335,652.48
12 Jan 2012 SH01 Statement of capital following an allotment of shares on 23 December 2011
  • GBP 490,122.06
12 Jan 2012 SH08 Change of share class name or designation
12 Jan 2012 AP01 Appointment of Timothy John Jones as a director
12 Jan 2012 AP01 Appointment of Alison Mary Tyler as a director
12 Jan 2012 AP01 Appointment of Daniel Peltz as a director
12 Jan 2012 AP04 Appointment of Maclay Murray & Spens Llp as a secretary
12 Jan 2012 TM02 Termination of appointment of a secretary
14 Dec 2011 TM02 Termination of appointment of Mornington Secretaries Limited as a secretary
13 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
15 Feb 2011 AA Full accounts made up to 31 August 2010