LAHORE CAFE BAR (MANCHESTER) LIMITED
Company number 08005249
- Company Overview for LAHORE CAFE BAR (MANCHESTER) LIMITED (08005249)
- Filing history for LAHORE CAFE BAR (MANCHESTER) LIMITED (08005249)
- People for LAHORE CAFE BAR (MANCHESTER) LIMITED (08005249)
- Charges for LAHORE CAFE BAR (MANCHESTER) LIMITED (08005249)
- More for LAHORE CAFE BAR (MANCHESTER) LIMITED (08005249)
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) |
---|---|---|---|
26 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
13 Oct 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park 5 New Augustus Street Bradford BD1 5LL on 13 October 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Dec 2013 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
26 Sep 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 May 2012 | CH01 | Director's details changed for Mr Shakoor Ahmed on 26 March 2012 | |
26 Mar 2012 | NEWINC |
Incorporation
|