- Company Overview for THE NUT TREE RESTAURANT LIMITED (05961688)
- Filing history for THE NUT TREE RESTAURANT LIMITED (05961688)
- People for THE NUT TREE RESTAURANT LIMITED (05961688)
- Charges for THE NUT TREE RESTAURANT LIMITED (05961688)
- More for THE NUT TREE RESTAURANT LIMITED (05961688)
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) |
---|---|---|---|
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2011 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
09 Feb 2011 | AD02 | Register inspection address has been changed from C/O Dental Business Solutions Network House Station Yard Thame Oxfordshire OX9 3UH United Kingdom | |
08 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
15 Jul 2010 | AP01 | Appointment of Miss Imogen Stephanie Young as a director | |
07 Jul 2010 | TM02 | Termination of appointment of George Manolescue as a secretary | |
09 Mar 2010 | TM01 | Termination of appointment of Stephen Young as a director | |
09 Mar 2010 | TM01 | Termination of appointment of Celia Young as a director | |
04 Dec 2009 | CH01 | Director's details changed for Michael North on 1 October 2009 | |
25 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
24 Nov 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2009 | CH01 | Director's details changed for Michael North on 1 October 2009 | |
23 Nov 2009 | AD02 | Register inspection address has been changed | |
23 Nov 2009 | CH01 | Director's details changed for Stephen Robert Young on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Celia Ruth Young on 1 October 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
08 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
14 Mar 2008 | 288a | Secretary appointed george manolescue | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: the nutt tree, main street murcott oxfordshire RG9 1BG | |
19 Feb 2008 | 288b | Secretary resigned |