Advanced company searchLink opens in new window

FIVE GUYS JV LIMITED

Company number 08185191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Nov 2017 MR05 All of the property or undertaking has been released from charge 081851910003
22 Sep 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
14 Aug 2017 MR01 Registration of charge 081851910006, created on 4 August 2017
14 Aug 2017 MR01 Registration of charge 081851910005, created on 4 August 2017
11 Aug 2017 MR01 Registration of charge 081851910004, created on 4 August 2017
11 Aug 2017 MR01 Registration of charge 081851910003, created on 4 August 2017
24 Jul 2017 AA Full accounts made up to 25 December 2016
17 Oct 2016 CS01 Confirmation statement made on 20 August 2016 with updates
12 Sep 2016 MR01 Registration of charge 081851910002, created on 30 August 2016
23 Aug 2016 AD01 Registered office address changed from Unit 2-3 1 Bard Road London W10 5TP England to Unit 2-3 1 Bard Road London W10 6TP on 23 August 2016
25 Jul 2016 AD01 Registered office address changed from 1 Unit 2-3 1 Bard Road London W10 5TP United Kingdom to Unit 2-3 1 Bard Road London W10 5TP on 25 July 2016
21 Jul 2016 AD01 Registered office address changed from 146 Freston Road London W10 6TR to 1 Unit 2-3 1 Bard Road London W10 5TP on 21 July 2016
08 Jun 2016 AA Full accounts made up to 27 December 2015
17 Nov 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20,000
14 Oct 2015 AA Full accounts made up to 28 December 2014
22 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20,000
22 May 2014 AA Full accounts made up to 29 December 2013
24 Apr 2014 AP01 Appointment of Tyler Daniel Murrell as a director
24 Apr 2014 AP01 Appointment of Mr Roger William Taylor as a director
24 Apr 2014 TM01 Termination of appointment of Gregory Decelle as a director
18 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
04 Dec 2012 AA01 Current accounting period extended from 31 August 2013 to 31 December 2013
30 Nov 2012 AP03 Appointment of Timothy Simon Morris as a secretary
28 Nov 2012 AP01 Appointment of Robert Patrick Kelvin Clarkson as a director
23 Nov 2012 AP01 Appointment of Gregory Thomas Decelle as a director