- Company Overview for SEASONED VENUES LTD (04054659)
- Filing history for SEASONED VENUES LTD (04054659)
- People for SEASONED VENUES LTD (04054659)
- Charges for SEASONED VENUES LTD (04054659)
- More for SEASONED VENUES LTD (04054659)
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) |
---|---|---|---|
28 Oct 2014 | AA | Full accounts made up to 30 January 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
05 Nov 2013 | AA | Full accounts made up to 31 January 2013 | |
06 Sep 2013 | AR01 |
Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
|
|
10 Jun 2013 | AD01 | Registered office address changed from 236 London Road Romford Essex RM7 9EL England on 10 June 2013 | |
30 Oct 2012 | AA | Full accounts made up to 26 January 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
14 Sep 2012 | CH01 | Director's details changed for Mr Charles Nicholas Beer on 14 September 2012 | |
14 Sep 2012 | CH01 | Director's details changed for Mr Christopher John Sullivan on 14 September 2012 | |
14 Sep 2012 | CH03 | Secretary's details changed for Mr Javed Taher on 14 September 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Carson Rea as a director | |
17 Oct 2011 | AA | Accounts for a medium company made up to 27 January 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
23 Nov 2010 | CERTNM |
Company name changed kudos hospitality LIMITED\certificate issued on 23/11/10
|
|
23 Nov 2010 | CONNOT | Change of name notice | |
01 Nov 2010 | AA | Accounts for a medium company made up to 28 January 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders | |
05 Jan 2010 | TM01 | Termination of appointment of Nigel Gaymer as a director | |
23 Dec 2009 | AP03 | Appointment of Mr Javed Taher as a secretary | |
23 Dec 2009 | TM02 | Termination of appointment of Nigel Gaymer as a secretary | |
01 Dec 2009 | AA | Accounts for a medium company made up to 29 January 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Christopher John Sullivan on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Jonathan Pryce on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr Russell Lee Christopher Morgan on 16 November 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Deirdre Morgan on 16 November 2009 |