- Company Overview for RESTRAIN COMPANY LIMITED (05086793)
- Filing history for RESTRAIN COMPANY LIMITED (05086793)
- People for RESTRAIN COMPANY LIMITED (05086793)
- Charges for RESTRAIN COMPANY LIMITED (05086793)
- Registers for RESTRAIN COMPANY LIMITED (05086793)
- More for RESTRAIN COMPANY LIMITED (05086793)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from C/O Restrain Company Limited Floods Ferry Road Doddington March PE15 0UW England to C/O Produce Investments Limited Floods Ferry Road Doddington March Cambridgeshire PE15 0UW on 16 January 2025 | |
19 Nov 2024 | CS01 | Confirmation statement made on 16 November 2024 with no updates | |
07 Nov 2024 | MR04 | Satisfaction of charge 050867930003 in full | |
07 Nov 2024 | MR04 | Satisfaction of charge 050867930004 in full | |
30 May 2024 | AA | Full accounts made up to 26 August 2023 | |
15 Mar 2024 | TM01 | Termination of appointment of Angus Moncrieff Burt as a director on 13 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Ms Rachel May Cook-Coulson as a director on 13 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Dr Benedikt Cramer as a director on 13 March 2024 | |
28 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
13 Oct 2023 | TM01 | Termination of appointment of Angus Stuart Walton Armstrong as a director on 30 September 2023 | |
17 Aug 2023 | AD01 | Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Restrain Company Limited Floods Ferry Road Doddington March PE15 0UW on 17 August 2023 | |
16 May 2023 | AA | Full accounts made up to 27 August 2022 | |
22 Mar 2023 | PSC05 | Change of details for Produce Investments Limited as a person with significant control on 26 July 2017 | |
24 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
02 Nov 2022 | AP01 | Appointment of Mr Martijn Platteel as a director on 1 November 2022 | |
01 Sep 2022 | MR01 | Registration of charge 050867930004, created on 26 August 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Gary Martin Urmston as a director on 31 May 2022 | |
13 May 2022 | AA | Full accounts made up to 28 August 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with no updates | |
09 Sep 2021 | CH01 | Director's details changed for Mr Angus Stuart Walton Armstrong on 9 September 2021 | |
12 Aug 2021 | MR04 | Satisfaction of charge 2 in full | |
10 Aug 2021 | AA | Full accounts made up to 31 August 2020 | |
29 Apr 2021 | AP01 | Appointment of Mr Angus Moncrieff Burt as a director on 29 April 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of John Clegg as a director on 29 April 2021 | |
19 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates |