- Company Overview for RG TAVERNS LTD (05766259)
- Filing history for RG TAVERNS LTD (05766259)
- People for RG TAVERNS LTD (05766259)
- Charges for RG TAVERNS LTD (05766259)
- More for RG TAVERNS LTD (05766259)
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) |
---|---|---|---|
30 Mar 2016 | MR01 | Registration of charge 057662590003, created on 24 March 2016 | |
30 Mar 2016 | MR01 | Registration of charge 057662590002, created on 24 March 2016 | |
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
13 Apr 2015 | CH01 | Director's details changed for Mr Tomas David Griffiths on 30 March 2015 | |
30 Mar 2015 | AP01 | Appointment of Mr Tomas David Griffiths as a director on 30 March 2015 | |
29 Mar 2015 | AD01 | Registered office address changed from The Bell Inn, High Street Henfield West Sussex BN5 9HN to C/O the Accountancy Practice Lancasters West End Lane Henfield West Sussex BN5 9RB on 29 March 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Apr 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 3 April 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 3 April 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 3 April 2011 with full list of shareholders | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Apr 2010 | AR01 | Annual return made up to 3 April 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for Raymond Griffiths on 1 November 2009 | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
11 Dec 2009 | TM02 | Termination of appointment of Christine Griffiths as a secretary | |
11 Dec 2009 | TM01 | Termination of appointment of Christine Griffiths as a director | |
11 Dec 2009 | AP03 | Appointment of Mr Raymond John Burness Griffiths as a secretary | |
05 May 2009 | 363a | Return made up to 03/04/09; full list of members | |
17 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |