- Company Overview for HEIST RESTAURANTS LIMITED (05078728)
- Filing history for HEIST RESTAURANTS LIMITED (05078728)
- People for HEIST RESTAURANTS LIMITED (05078728)
- More for HEIST RESTAURANTS LIMITED (05078728)
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) |
---|---|---|---|
17 Mar 2021 | PSC01 | Notification of David Andrews as a person with significant control on 12 February 2021 | |
17 Mar 2021 | PSC01 | Notification of James Williamson as a person with significant control on 12 February 2021 | |
17 Mar 2021 | PSC04 | Change of details for Mr Edward George Mark Sheldon as a person with significant control on 12 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr James Andrew Thomas Williamson as a director on 13 February 2021 | |
17 Mar 2021 | AP01 | Appointment of Mr David James Andrews as a director on 13 February 2021 | |
17 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 12 February 2021
|
|
05 Feb 2021 | AD01 | Registered office address changed from C/O Saville & Company Alfa House Opp Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD to The Old Chapel Union Way Witney Oxfordshire OX28 6HD on 5 February 2021 | |
05 Feb 2021 | PSC04 | Change of details for Mr Edward Sheldon as a person with significant control on 5 February 2021 | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Apr 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
03 May 2017 | AP03 | Appointment of Mr Edward George Mark Sheldon as a secretary on 1 May 2017 | |
03 May 2017 | TM02 | Termination of appointment of Thomas Alexander Russell as a secretary on 1 May 2017 | |
03 May 2017 | CH01 | Director's details changed for Mr Edward George Mark Sheldon on 1 May 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Matthew White as a director on 7 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Thomas Alexander Russell as a director on 7 November 2016 | |
15 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
|
|
10 Jan 2016 | AA | Total exemption full accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-15
|