- Company Overview for FULTONS RESTAURANTS LIMITED (06314860)
- Filing history for FULTONS RESTAURANTS LIMITED (06314860)
- People for FULTONS RESTAURANTS LIMITED (06314860)
- Charges for FULTONS RESTAURANTS LIMITED (06314860)
- More for FULTONS RESTAURANTS LIMITED (06314860)
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) |
---|---|---|---|
05 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
12 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
08 Dec 2014 | AD01 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford Essex CM1 1SW to Devon House Anchor Street Chelmsford Essex CM2 0GD on 8 December 2014 | |
21 Aug 2014 | CERTNM |
Company name changed graysons kitchen LIMITED\certificate issued on 21/08/14
|
|
20 Aug 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
20 Aug 2014 | CH01 | Director's details changed for Mr Barnaby Watson on 1 October 2013 | |
05 Aug 2014 | AUD | Auditor's resignation | |
05 Jul 2014 | AP01 | Appointment of Mr Simon Robert Silvester as a director | |
10 Jun 2014 | CH01 | Director's details changed for Sir Francis Henry Mackay on 10 June 2014 | |
12 May 2014 | AA | Full accounts made up to 30 June 2013 | |
14 Nov 2013 | AD01 | Registered office address changed from Suite 7 Fountain House 4 South Parade Leeds LS1 5QX on 14 November 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
05 Jul 2013 | AP03 | Appointment of Mr Barnaby Watson as a secretary | |
05 Jul 2013 | TM01 | Termination of appointment of Nicholas Thomas as a director | |
05 Jul 2013 | TM01 | Termination of appointment of Ronald Morley as a director | |
05 Jul 2013 | TM02 | Termination of appointment of Ronald Morley as a secretary | |
03 Jul 2013 | AP01 | Appointment of Mr Barnaby Watson as a director | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
22 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
28 Jun 2012 | CERTNM |
Company name changed food r n LIMITED\certificate issued on 28/06/12
|
|
28 Jun 2012 | CONNOT | Change of name notice | |
23 May 2012 | AA | Full accounts made up to 30 June 2011 | |
17 Apr 2012 | AP01 | Appointment of Nicholas Edward Heale Thomas as a director |