- Company Overview for FLAGSTONE CASK AND GRILL LIMITED (07769290)
- Filing history for FLAGSTONE CASK AND GRILL LIMITED (07769290)
- People for FLAGSTONE CASK AND GRILL LIMITED (07769290)
- Charges for FLAGSTONE CASK AND GRILL LIMITED (07769290)
- Insolvency for FLAGSTONE CASK AND GRILL LIMITED (07769290)
- More for FLAGSTONE CASK AND GRILL LIMITED (07769290)
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) |
---|---|---|---|
18 May 2017 | SH03 | Purchase of own shares. | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
17 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | SH08 | Change of share class name or designation | |
14 Jan 2014 | AD01 | Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 January 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
19 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 | |
06 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
19 Dec 2012 | AA01 | Previous accounting period shortened from 30 September 2012 to 31 March 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 9 September 2012 with full list of shareholders | |
09 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 3 April 2012
|
|
14 Mar 2012 | AD01 | Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 March 2012 | |
29 Feb 2012 | CH04 | Secretary's details changed for Derringtons Limited on 28 February 2012 | |
09 Dec 2011 | TM01 | Termination of appointment of Susan Phillips as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Gavin John Drew as a director | |
09 Dec 2011 | AP01 | Appointment of Mr Ian Hugh Grundy as a director | |
09 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 25 November 2011
|