EVER SO SENSIBLE RESTAURANTS LIMITED
Company number 06835103
- Company Overview for EVER SO SENSIBLE RESTAURANTS LIMITED (06835103)
- Filing history for EVER SO SENSIBLE RESTAURANTS LIMITED (06835103)
- People for EVER SO SENSIBLE RESTAURANTS LIMITED (06835103)
- Charges for EVER SO SENSIBLE RESTAURANTS LIMITED (06835103)
- More for EVER SO SENSIBLE RESTAURANTS LIMITED (06835103)
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) |
---|---|---|---|
23 Feb 2016 | TM02 | Termination of appointment of Christopher Paul Bulaitis as a secretary on 19 February 2016 | |
18 Feb 2016 | CH03 | Secretary's details changed for Mrs Suzanne Eleanor Sparling on 18 February 2016 | |
18 Feb 2016 | AP03 | Appointment of Mrs Suzanne Eleanor Sparling as a secretary on 15 February 2016 | |
18 Feb 2016 | CH01 | Director's details changed for Mrs Helen Lesley Marsh on 18 February 2016 | |
18 Feb 2016 | AP01 | Appointment of Mrs Helen Lesley Marsh as a director on 15 February 2016 | |
21 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 31 March 2015
Statement of capital on 2015-04-28
|
|
12 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
24 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 May 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Apr 2013 | AD01 | Registered office address changed from 9 Byard Lane Nottingham NG1 2GJ United Kingdom on 18 April 2013 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
25 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 Apr 2011 | CH01 | Director's details changed for Mr Christopher Paul Bulaitis on 31 March 2011 | |
07 Apr 2011 | CH01 | Director's details changed for Mr William George Thomas Lindsay on 31 March 2011 | |
07 Apr 2011 | CH03 | Secretary's details changed for Mr Christopher Paul Bulaitis on 31 March 2011 | |
01 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
17 Aug 2010 | AA01 | Current accounting period extended from 31 March 2010 to 31 August 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
13 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
03 Mar 2009 | NEWINC | Incorporation |