- Company Overview for COURTYARD TAVERNS LIMITED (04330558)
- Filing history for COURTYARD TAVERNS LIMITED (04330558)
- People for COURTYARD TAVERNS LIMITED (04330558)
- Charges for COURTYARD TAVERNS LIMITED (04330558)
- More for COURTYARD TAVERNS LIMITED (04330558)
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) |
---|---|---|---|
22 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
16 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Mrs Sapiaza Annis as a director on 7 February 2018 | |
20 Mar 2018 | AP01 | Appointment of Mr David John Gallagher as a director on 7 February 2018 | |
06 Dec 2017 | AD01 | Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 6 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
23 Nov 2017 | MR04 | Satisfaction of charge 3 in full | |
23 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
23 Nov 2017 | MR04 | Satisfaction of charge 2 in full | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2017
|
|
14 Sep 2017 | PSC01 | Notification of Oliver George Annis as a person with significant control on 1 April 2017 | |
14 Sep 2017 | PSC01 | Notification of Thomas Joseph Annis as a person with significant control on 1 April 2017 | |
14 Sep 2017 | PSC01 | Notification of Natalie Sara Annis as a person with significant control on 1 April 2017 | |
14 Sep 2017 | PSC07 | Cessation of Joseph Augustine Annis as a person with significant control on 1 April 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | TM02 | Termination of appointment of Anthony Peter Bemment as a secretary on 19 September 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Dec 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |