- Company Overview for LEONARDO'S BISTRO LIMITED (08002311)
- Filing history for LEONARDO'S BISTRO LIMITED (08002311)
- People for LEONARDO'S BISTRO LIMITED (08002311)
- More for LEONARDO'S BISTRO LIMITED (08002311)
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) |
---|---|---|---|
02 Sep 2014 | AD01 | Registered office address changed from 4-6 Swabys Yard Walkergate Beverley East Yorkshire HU17 9BZ to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 2 September 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Jul 2013 | CH01 | Director's details changed for Mr Guy Toland on 29 June 2013 | |
27 Feb 2013 | CH01 | Director's details changed for Mr Lee Kelvin Nicholas on 27 February 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 9 February 2013 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Mr Guy Tolland on 3 August 2012 | |
04 Apr 2012 | TM01 | Termination of appointment of Alistair Latham as a director | |
04 Apr 2012 | TM02 | Termination of appointment of Holly Hood as a secretary | |
04 Apr 2012 | AD01 | Registered office address changed from 5 Parliament Street Hull East Yorkshire HU1 2AZ England on 4 April 2012 | |
04 Apr 2012 | AP01 | Appointment of Mr Guy Tolland as a director | |
04 Apr 2012 | AP01 | Appointment of Mr Lee Kelvin Nicholas as a director | |
22 Mar 2012 | NEWINC |
Incorporation
|