Advanced company searchLink opens in new window

IN 'N' OUT CENTRES (HOLDINGS) LIMITED

Company number 07312619

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Aug 2018 CH01 Director's details changed for Mr Jonathan Sefton Morgan on 25 July 2018
13 Aug 2018 CH01 Director's details changed for Mr Pedro Henrique Cobra on 24 July 2018
13 Aug 2018 AD01 Registered office address changed from , St Helen's House King Street, Derby, DE1 3EE to Unit B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 13 August 2018
13 Aug 2018 AP03 Appointment of Mr Kevin Peter Miller as a secretary on 25 July 2018
13 Aug 2018 TM02 Termination of appointment of Iain Peter Malthouse as a secretary on 25 July 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 Jul 2018 CH01 Director's details changed for Mr Godric Austin Walker on 24 July 2018
28 Mar 2018 AP01 Appointment of Mr Pedro Henrique Cobra as a director on 27 March 2018
28 Mar 2018 AP01 Appointment of Mr Godric Austin Walker as a director
28 Mar 2018 AP01 Appointment of Mr Godric Austin Walker as a director on 27 March 2018
14 Mar 2018 AP01 Appointment of Mr Jonathan Sefton Morgan as a director on 26 February 2018
14 Mar 2018 TM01 Termination of appointment of Simon Gaunt as a director on 31 January 2018
19 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 August 2017
  • GBP 560,835
07 Nov 2017 TM01 Termination of appointment of Trevor Ronald Allen as a director on 22 September 2017
07 Nov 2017 TM01 Termination of appointment of Michael Grant Asplin as a director on 12 October 2017
17 Oct 2017 AA Accounts for a small company made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
07 Aug 2017 AD02 Register inspection address has been changed from The Byre Alderton Road Paulerspury Towcester Northamptonshire NN12 7TB England to Ground Floor Home Ground Barn Pury Hill Business Park Towcester Northampton NN12 7LS
04 Aug 2017 CH03 Secretary's details changed for Mr Iain Peter Malthouse on 12 July 2017
05 Jun 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 527,620
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 July 2016
  • GBP 446,653
25 Aug 2016 AA Group of companies' accounts made up to 31 December 2015
17 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
08 Apr 2016 SH01 Statement of capital following an allotment of shares on 24 February 2016
  • GBP 348,873