- Company Overview for RESTAURANT DEVELOPMENTS LIMITED (07419859)
- Filing history for RESTAURANT DEVELOPMENTS LIMITED (07419859)
- People for RESTAURANT DEVELOPMENTS LIMITED (07419859)
- More for RESTAURANT DEVELOPMENTS LIMITED (07419859)
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) |
---|---|---|---|
08 Aug 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
26 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 14 June 2019
|
|
29 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 29 March 2019
|
|
12 Mar 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 16 January 2019
|
|
11 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 11 December 2018
|
|
22 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
04 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
10 Apr 2018 | CS01 | Confirmation statement made on 7 February 2018 with updates | |
13 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 March 2018 | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
07 Feb 2017 | AP01 | Appointment of Dr Kenneth Stratford as a director on 1 February 2017 | |
04 Feb 2017 | AP01 | Appointment of Mr James Barnard as a director on 1 February 2017 | |
23 Dec 2016 | CS01 | Confirmation statement made on 23 December 2016 with updates | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 December 2016
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 21 November 2016
|
|
22 Dec 2016 | AD01 | Registered office address changed from Brazier Cottage Brook Farm Yard Hinton-in-the-Hedges Brackley Northamptonshire NN13 5NF to Kineton House Horse Fair Banbury OX16 0AE on 22 December 2016 | |
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 October 2016
|
|
22 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 30 July 2016
|
|
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-24
|