- Company Overview for FIVE GUYS JV LIMITED (08185191)
- Filing history for FIVE GUYS JV LIMITED (08185191)
- People for FIVE GUYS JV LIMITED (08185191)
- Charges for FIVE GUYS JV LIMITED (08185191)
- More for FIVE GUYS JV LIMITED (08185191)
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
|
|
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
|
|
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
|
|
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 |