- Company Overview for INTERTAIN (BARS) II LIMITED (09481868)
- Filing history for INTERTAIN (BARS) II LIMITED (09481868)
- People for INTERTAIN (BARS) II LIMITED (09481868)
- Charges for INTERTAIN (BARS) II LIMITED (09481868)
- More for INTERTAIN (BARS) II LIMITED (09481868)
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) |
---|---|---|---|
23 Jan 2019 | MR01 | Registration of charge 094818680004, created on 21 January 2019 | |
24 Jul 2018 | MR01 | Registration of charge 094818680003, created on 20 July 2018 | |
25 Jun 2018 | AA | Full accounts made up to 24 September 2017 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
12 Feb 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 25 September 2017 | |
06 Nov 2017 | AA | Full accounts made up to 29 January 2017 | |
29 Aug 2017 | MR01 | Registration of charge 094818680002, created on 23 August 2017 | |
05 Jun 2017 | AP04 | Appointment of Mazars Company Secretaries Limited as a secretary on 5 May 2017 | |
21 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | MR01 | Registration of charge 094818680001, created on 16 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Michael Raymond Foster as a director on 7 December 2016 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
19 Jan 2017 | AD01 | Registered office address changed from Imex, 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX United Kingdom to C/O Stonegate Pub Company Limited Porter Tun House Capability Green Luton LU1 3LS on 19 January 2017 | |
04 Jan 2017 | AP01 | Appointment of David Andrew Ross as a director on 7 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Simon David Longbottom as a director on 7 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of John Stewart Leslie as a director on 7 December 2016 | |
16 Dec 2016 | AP01 | Appointment of Ian Timothy Payne as a director on 7 December 2016 | |
16 Dec 2016 | TM01 | Termination of appointment of Simon Clifford Kaye as a director on 7 December 2016 | |
08 Nov 2016 | AA | Full accounts made up to 30 January 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
30 Oct 2015 | AA01 | Current accounting period shortened from 31 March 2016 to 31 January 2016 | |
10 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-10
|