SCOTCO RESTAURANTS SOUTHERN LIMITED
Company number 04382569
- Company Overview for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- Filing history for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- People for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- Charges for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
- More for SCOTCO RESTAURANTS SOUTHERN LIMITED (04382569)
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) |
---|---|---|---|
23 May 2014 | CONNOT | Change of name notice | |
19 May 2014 | AP01 | Appointment of Mr Andrew Gerald Purnell as a director | |
19 May 2014 | AP03 | Appointment of Mr Andrew Gerald Purnell as a secretary | |
19 May 2014 | TM02 | Termination of appointment of Belinda Coates as a secretary | |
19 May 2014 | TM01 | Termination of appointment of Simon Coates as a director | |
19 May 2014 | TM01 | Termination of appointment of Jonathan Coates as a director | |
19 May 2014 | AD01 | Registered office address changed from Portland 25 High Street Crawley West Sussex RH10 1BG on 19 May 2014 | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
13 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
08 May 2014 | MR04 | Satisfaction of charge 4 in full | |
08 May 2014 | MR04 | Satisfaction of charge 5 in full | |
08 May 2014 | MR04 | Satisfaction of charge 043825690006 in full | |
08 May 2014 | MR04 | Satisfaction of charge 2 in full | |
08 May 2014 | MR04 | Satisfaction of charge 1 in full | |
08 May 2014 | MR04 | Satisfaction of charge 3 in full | |
02 May 2014 | MR01 | Registration of charge 043825690008 | |
02 May 2014 | MR01 | Registration of charge 043825690007 | |
26 Mar 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
03 Dec 2013 | MR01 | Registration of charge 043825690006 | |
23 Apr 2013 | AD01 | Registered office address changed from 12 Gleneagles Court, Brighton Road, Crawley West Sussex RH10 6AD on 23 April 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
08 Mar 2013 | AA | Full accounts made up to 30 September 2012 |