- Company Overview for H & H RESTAURANTS LIMITED (07909202)
- Filing history for H & H RESTAURANTS LIMITED (07909202)
- People for H & H RESTAURANTS LIMITED (07909202)
- More for H & H RESTAURANTS LIMITED (07909202)
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) |
---|---|---|---|
11 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with no updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
08 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
17 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
10 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
16 Apr 2020 | AD01 | Registered office address changed from Ibex House, 162-164 Arthur Road London SW19 8AQ England to 98-100 Shepherds Bush Road London W6 7PD on 16 April 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with updates | |
31 Aug 2018 | PSC04 | Change of details for Mr Lawrence John Francois Hartley as a person with significant control on 31 August 2018 | |
09 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Timothy David Healy as a director on 26 September 2017 | |
16 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
13 Oct 2017 | PSC07 | Cessation of Timothy David Healy as a person with significant control on 26 September 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
06 Apr 2017 | AD01 | Registered office address changed from C/O Nunn Hayward Thames House 63- 67 Kingston Road New Malden Surrey KT3 3PB to Ibex House, 162-164 Arthur Road London SW19 8AQ on 6 April 2017 | |
21 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
19 Aug 2016 | CH01 | Director's details changed for Mr Timothy David Healy on 19 August 2016 |