- Company Overview for RIVER TEA ROOMS LIMITED (05907234)
- Filing history for RIVER TEA ROOMS LIMITED (05907234)
- People for RIVER TEA ROOMS LIMITED (05907234)
- More for RIVER TEA ROOMS LIMITED (05907234)
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 Nov 2020 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ England to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 17 November 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
08 Jun 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
12 Jul 2019 | AD01 | Registered office address changed from 1-2 Manor Mews Bridge Street St Ives PE27 5UW England to 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ on 12 July 2019 | |
08 Feb 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 Oct 2017 | AD01 | Registered office address changed from 1-2 Bridge Street St. Ives PE27 5UW England to 1-2 Manor Mews Bridge Street St Ives PE27 5UW on 11 October 2017 | |
10 Oct 2017 | AD01 | Registered office address changed from 3 Rectory Farm Close Abbots Ripton Huntingdon PE28 2LJ England to 1-2 Bridge Street St. Ives PE27 5UW on 10 October 2017 | |
21 Sep 2017 | PSC01 | Notification of Anita Jennings as a person with significant control on 22 September 2016 | |
21 Sep 2017 | PSC01 | Notification of Robert Palmer as a person with significant control on 22 September 2016 | |
21 Sep 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
21 Sep 2017 | PSC07 | Cessation of Susan Claire Dell as a person with significant control on 22 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Miss Anita Elizabeth Jennings as a director on 22 September 2016 | |
03 Oct 2016 | AP01 | Appointment of Mr Robert William Palmer as a director on 22 September 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Susan Claire Dell as a director on 22 September 2016 | |
03 Oct 2016 | TM02 | Termination of appointment of Julian David Dell as a secretary on 22 September 2016 | |
03 Oct 2016 | AD01 | Registered office address changed from Top Farm, Top Lane Abbotsley St Neots Cambs PE19 6UH to 3 Rectory Farm Close Abbots Ripton Huntingdon PE28 2LJ on 3 October 2016 | |
22 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
|