- 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) |
---|---|---|---|
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 | |
02 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 | |
12 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 73 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 74 | |
01 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 75 | |
30 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 72 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 | |
28 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 | |
03 Sep 2010 | AD01 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP on 3 September 2010 | |
23 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 70 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 71 | |
30 Jun 2010 | MISC | Section 519 | |
23 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 69 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 68 | |
10 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 67 | |
05 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 66 | |
17 May 2010 | AA | Accounts for a medium company made up to 31 January 2010 | |
13 May 2010 | AP01 | Appointment of Gary Eric Roberts as a director | |
13 May 2010 | AP01 | Appointment of Mr Michael John Norris as a director | |
04 Mar 2010 | AR01 | Annual return made up to 18 January 2010 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Richard Barry Simpson on 18 January 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Clive Henry Preston on 18 January 2010 |