- Company Overview for STREATKITCHEN PORTHLEVEN LTD (07085829)
- Filing history for STREATKITCHEN PORTHLEVEN LTD (07085829)
- People for STREATKITCHEN PORTHLEVEN LTD (07085829)
- Charges for STREATKITCHEN PORTHLEVEN LTD (07085829)
- More for STREATKITCHEN PORTHLEVEN LTD (07085829)
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) |
---|---|---|---|
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
03 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
31 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
02 Dec 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
02 Dec 2011 | CH03 | Secretary's details changed for Richard William Abbott on 24 November 2011 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
03 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
22 Dec 2009 | AP01 | Appointment of Mr Jason Bardell as a director | |
22 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 10 December 2009
|
|
22 Dec 2009 | AD01 | Registered office address changed from C/O Crane and Johnston Ltd 11 Alverton Terrace Penzance Penzance TR18 4JH United Kingdom on 22 December 2009 | |
22 Dec 2009 | AP03 | Appointment of Richard William Abbott as a secretary | |
22 Dec 2009 | AP01 | Appointment of Mr Richard William Abbott as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Rhys Evans as a director | |
24 Nov 2009 | NEWINC |
Incorporation
|