- Company Overview for AMBER TAVERNS LIMITED (05335601)
- Filing history for AMBER TAVERNS LIMITED (05335601)
- People for AMBER TAVERNS LIMITED (05335601)
- Charges for AMBER TAVERNS LIMITED (05335601)
- More for AMBER TAVERNS LIMITED (05335601)
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 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 85 | |
20 Apr 2011 | TM01 | Termination of appointment of Michael Norris as a director | |
20 Apr 2011 | AP01 | Appointment of Mr Clive Henry Preston as a director | |
22 Mar 2011 | AP03 | Appointment of Mrs Joanne Louise Jones as a secretary | |
22 Mar 2011 | AP01 | Appointment of Mrs Joanne Louise Jones as a director | |
21 Feb 2011 | AR01 | Annual return made up to 18 January 2011 with full list of shareholders | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 83 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 84 | |
08 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 82 | |
18 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 81 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 79 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 80 | |
19 Nov 2010 | TM01 | Termination of appointment of Richard Simpson as a director | |
19 Nov 2010 | TM02 | Termination of appointment of Richard Simpson as a secretary | |
19 Nov 2010 | TM01 | Termination of appointment of Michael Kennedy as a director | |
19 Nov 2010 | TM01 | Termination of appointment of Clive Preston as a director | |
16 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 78 | |
02 Nov 2010 | SH02 |
Statement of capital on 12 October 2010
|
|
02 Nov 2010 | SH08 | Change of share class name or designation | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 |