- Company Overview for ROWLEY'S RESTAURANTS LIMITED (08226096)
- Filing history for ROWLEY'S RESTAURANTS LIMITED (08226096)
- People for ROWLEY'S RESTAURANTS LIMITED (08226096)
- Charges for ROWLEY'S RESTAURANTS LIMITED (08226096)
- More for ROWLEY'S RESTAURANTS LIMITED (08226096)
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) |
---|---|---|---|
15 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Jan 2018 | SH02 |
Statement of capital on 29 December 2017
|
|
24 Jan 2018 | RP04CH01 | Second filing to change the details of Scarlett Guess as a director | |
20 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
17 Oct 2017 | CH01 |
Director's details changed for Scarlett Guess on 5 January 2015
|
|
17 Oct 2017 | CH01 | Director's details changed for Mr William Richard Guess on 25 April 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Richard Gordon Guess on 26 September 2017 | |
09 Oct 2017 | SH02 |
Statement of capital on 31 December 2016
|
|
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
04 Dec 2016 | SH01 |
Statement of capital following an allotment of shares on 11 November 2016
|
|
29 Oct 2016 | SH02 |
Statement of capital on 31 December 2015
|
|
12 Oct 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
08 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AD01 | Registered office address changed from 5a Bolton Gardens London NW10 5RB England to 113 Jermyn Street London SW1Y 6HJ on 16 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 39 Winders Road London SW11 3HE England to 5a Bolton Gardens London NW10 5RB on 3 March 2016 | |
10 Feb 2016 | AP03 | Appointment of Mrs Georgina Devaux as a secretary on 9 November 2015 | |
14 Jan 2016 | SH02 |
Statement of capital on 31 December 2014
|
|
24 Dec 2015 | AD01 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 39 Winders Road London SW11 3HE on 24 December 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | CERTNM |
Company name changed rowley's restaurants 2012 LIMITED\certificate issued on 22/12/14
|
|
22 Dec 2014 | CONNOT | Change of name notice | |
12 Nov 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
18 Jul 2014 | SH02 |
Statement of capital on 31 December 2013
|