- Company Overview for URBAN TEA ROOMS LIMITED (07830423)
- Filing history for URBAN TEA ROOMS LIMITED (07830423)
- People for URBAN TEA ROOMS LIMITED (07830423)
- Charges for URBAN TEA ROOMS LIMITED (07830423)
- Insolvency for URBAN TEA ROOMS LIMITED (07830423)
- More for URBAN TEA ROOMS LIMITED (07830423)
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 Jan 2019 | AP01 | Appointment of Ms Ashley Marie Lopez as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Matthew Danby Gill as a director on 7 January 2019 | |
07 Jan 2019 | AP01 | Appointment of Mr Phillip Martin Maritz as a director on 7 January 2019 | |
08 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
06 Nov 2018 | AD02 | Register inspection address has been changed from Flat 12, Sutherland House Greencroft Gardens London NW6 3LR England to 14a Greenland Road London NW1 0AY | |
01 Nov 2018 | PSC07 | Cessation of Simon Mcdearmid Parkin as a person with significant control on 15 June 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Miss Sophie Iris Hudson on 24 September 2018 | |
25 Sep 2018 | PSC04 | Change of details for Miss Sophie Iris Hudson as a person with significant control on 24 September 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Simon Mcdearmid Parkin as a director on 15 June 2018 | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
06 Nov 2017 | AD02 | Register inspection address has been changed from Flat 3, 86 Canfield Gardens London NW6 3EE England to Flat 12, Sutherland House Greencroft Gardens London NW6 3LR | |
06 Nov 2017 | PSC04 | Change of details for Miss Sophie Iris Hudson as a person with significant control on 1 October 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Suite a, Paceycombe House Paceycombe Way Poundbury Dorchester DT1 3WB on 2 November 2017 | |
13 Jun 2017 | CH01 | Director's details changed for Miss Sophie Iris Hudson on 13 June 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
16 Nov 2016 | AD02 | Register inspection address has been changed from Flat 8 13 Cleve Road London NW6 3RP England to Flat 3, 86 Canfield Gardens London NW6 3EE | |
16 Nov 2016 | CH01 | Director's details changed for Mr Simon Mcdearmid Parkin on 1 September 2016 | |
16 Nov 2016 | CH01 | Director's details changed for Miss Sophie Iris Hudson on 1 September 2016 | |
14 Sep 2016 | MR01 | Registration of charge 078304230001, created on 13 September 2016 | |
14 Mar 2016 | AD03 | Register(s) moved to registered inspection location Flat 8 13 Cleve Road London NW6 3RP | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|