- Company Overview for RAREBREED DINING LIMITED (08891225)
- Filing history for RAREBREED DINING LIMITED (08891225)
- People for RAREBREED DINING LIMITED (08891225)
- Charges for RAREBREED DINING LIMITED (08891225)
- More for RAREBREED DINING LIMITED (08891225)
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) |
---|---|---|---|
20 Aug 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
06 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
27 Feb 2024 | TM01 | Termination of appointment of John David Sparks as a director on 31 January 2024 | |
07 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
16 Mar 2023 | PSC02 | Notification of Rarebreed Holdings Limited as a person with significant control on 15 March 2023 | |
16 Mar 2023 | PSC09 | Withdrawal of a person with significant control statement on 16 March 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
08 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Benjamin James Rawson on 28 October 2021 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Jordan Hallows on 1 October 2021 | |
13 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
17 Nov 2020 | AA01 | Previous accounting period extended from 31 March 2020 to 29 September 2020 | |
13 Oct 2020 | MR01 | Registration of charge 088912250002, created on 30 September 2020 | |
23 Sep 2020 | AA01 | Previous accounting period extended from 30 March 2020 to 31 March 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
30 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Feb 2020 | MR01 | Registration of charge 088912250001, created on 22 January 2020 | |
29 Jan 2020 | AD01 | Registered office address changed from Sundial House High Street Horsell Woking Surrey GU21 4SU to 24 Heath Road Weybridge Surrey KT13 8th on 29 January 2020 | |
20 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
29 May 2019 | RESOLUTIONS |
Resolutions
|
|
17 May 2019 | TM01 | Termination of appointment of Jonathan Matthew as a director on 26 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 |