Advanced company searchLink opens in new window

TAVERN RESTAURANTS LTD

Company number 09377027

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)
14 Mar 2017 CS01 07/01/17 Statement of Capital gbp 25008.26
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 18/08/2017.
21 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 20 May 2016
  • GBP 25,008.26
21 Sep 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 24,383.26
20 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 February 2016
  • GBP 22,883.26
20 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 20,008.26
10 Nov 2015 CH01 Director's details changed for Mr Douglas Richard Spacey on 12 October 2015
03 Nov 2015 SH01 Statement of capital following an allotment of shares on 8 October 2015
  • GBP 20,008.26
08 Oct 2015 AP01 Appointment of Mr Douglas Richard Spacey as a director on 26 August 2015
27 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 20,000
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 17,550.00
17 Apr 2015 SH01 Statement of capital following an allotment of shares on 11 February 2015
  • GBP 1,500
17 Apr 2015 SH10 Particulars of variation of rights attached to shares
17 Apr 2015 SH08 Change of share class name or designation
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
02 Apr 2015 TM01 Termination of appointment of Ian Irvin Swycher as a director on 10 February 2015
24 Feb 2015 AP01 Appointment of Mr Simon George Anderson as a director on 10 February 2015
24 Feb 2015 AP01 Appointment of Mr Andrew Stevens as a director on 10 January 2015
24 Feb 2015 AP01 Appointment of Mr Richard Turner as a director on 10 February 2015
24 Feb 2015 AP01 Appointment of Mr Thomas Alexander Northway as a director on 10 February 2015
07 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-07
  • GBP .01