- Company Overview for JENKINS & SONS RESTAURANT LIMITED (08494430)
- Filing history for JENKINS & SONS RESTAURANT LIMITED (08494430)
- People for JENKINS & SONS RESTAURANT LIMITED (08494430)
- Charges for JENKINS & SONS RESTAURANT LIMITED (08494430)
- More for JENKINS & SONS RESTAURANT LIMITED (08494430)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
29 Apr 2024 | CH01 | Director's details changed for Mr Ben Paulley on 14 June 2023 | |
29 Apr 2024 | PSC04 | Change of details for Mr Ben Paulley as a person with significant control on 14 June 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
12 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with updates | |
11 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 18 April 2020 with updates | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | TM01 | Termination of appointment of Mark Ian Cribb as a director on 1 June 2019 | |
24 Oct 2019 | PSC07 | Cessation of Urban Guild Limited as a person with significant control on 1 June 2019 | |
24 Oct 2019 | TM02 | Termination of appointment of Fiona Cribb as a secretary on 1 June 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Ben Paulley as a director on 1 June 2019 | |
24 Oct 2019 | PSC01 | Notification of Ben Paulley as a person with significant control on 1 June 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 23 Argyll Road Bournemouth BH5 1EB England to Bank Chambers 7-8 Penn Hill Avenue Poole Dorset BH14 9NB on 25 July 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
27 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mr Mark Ian Cribb on 16 November 2018 | |
11 Dec 2018 | CH03 | Secretary's details changed for Fiona Cribb on 16 November 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 18 April 2018 with no updates | |
07 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 |