- Company Overview for STEAKHOUSE ERA LIMITED (05366716)
- Filing history for STEAKHOUSE ERA LIMITED (05366716)
- People for STEAKHOUSE ERA LIMITED (05366716)
- Charges for STEAKHOUSE ERA LIMITED (05366716)
- More for STEAKHOUSE ERA LIMITED (05366716)
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
|
|
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
|
|
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
|
|
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
|
|
07 Aug 2018 | SH08 | Change of share class name or designation | |
06 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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 |