Advanced company searchLink opens in new window

STEAKHOUSE ERA LIMITED

Company number 05366716

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jun 2022 MR05 Part of the property or undertaking has been released and no longer forms part of charge 053667160006
13 Jun 2022 MR04 Satisfaction of charge 053667160007 in full
13 Jun 2022 MR04 Satisfaction of charge 053667160009 in full
13 Jun 2022 MR04 Satisfaction of charge 053667160008 in full
27 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
27 Apr 2022 SH08 Change of share class name or designation
19 Apr 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2021
02 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2020
31 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 12 February 2019
14 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ to 4th Floor St James House St James' Square Cheltenham GL50 3PR on 7 June 2021
16 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2022.
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
20 Mar 2020 CS01 Confirmation statement made on 12 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/02/2022.
27 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 31/01/2022
07 Aug 2018 SH08 Change of share class name or designation
06 Aug 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Jul 2018 TM01 Termination of appointment of Matthew James Warburton as a director on 1 July 2018
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
19 Apr 2018 CS01 31/03/18 Statement of Capital gbp 540547.75
06 Mar 2018 PSC04 Change of details for Mr Mark David Warburton as a person with significant control on 30 January 2018
02 Mar 2018 PSC07 Cessation of Mark David Warburton as a person with significant control on 30 January 2018
02 Mar 2018 PSC07 Cessation of Matthew James Warburton as a person with significant control on 2 November 2017