- Company Overview for THE MALL TAVERN NOTTING HILL LTD (07305141)
- Filing history for THE MALL TAVERN NOTTING HILL LTD (07305141)
- People for THE MALL TAVERN NOTTING HILL LTD (07305141)
- Charges for THE MALL TAVERN NOTTING HILL LTD (07305141)
- Insolvency for THE MALL TAVERN NOTTING HILL LTD (07305141)
- More for THE MALL TAVERN NOTTING HILL LTD (07305141)
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) |
---|---|---|---|
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
02 Oct 2015 | MR01 | Registration of charge 073051410001, created on 12 September 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
09 Jul 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
15 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 6 July 2013 with full list of shareholders | |
08 Jul 2013 | TM01 | Termination of appointment of Jesse Dunford Wood as a director | |
08 Jul 2013 | AD01 | Registered office address changed from the Regent 5 Regent Street Kensal Green London NW10 5LG England on 8 July 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
25 Aug 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
25 Aug 2011 | CH01 | Director's details changed for Andrew Perritt on 10 July 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Jonathan Charles Perritt on 10 July 2011 | |
25 Aug 2011 | CH01 | Director's details changed for Mr Jesse Dunford Wood on 10 July 2011 | |
06 Jul 2010 | NEWINC |
Incorporation
|