- Company Overview for FARMSHOP BICESTER LIMITED (09492145)
- Filing history for FARMSHOP BICESTER LIMITED (09492145)
- People for FARMSHOP BICESTER LIMITED (09492145)
- Charges for FARMSHOP BICESTER LIMITED (09492145)
- Registers for FARMSHOP BICESTER LIMITED (09492145)
- More for FARMSHOP BICESTER LIMITED (09492145)
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) |
---|---|---|---|
09 Dec 2019 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 | |
05 Dec 2019 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 5 December 2019 | |
03 Dec 2019 | PSC05 | Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from 72-74 Dean Street London W1D 3SG United Kingdom to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
16 Nov 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
07 Aug 2018 | AD02 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | |
21 May 2018 | CH01 | Director's details changed for Peter Mcphee on 28 July 2017 | |
21 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with updates | |
02 Jan 2018 | MR04 | Satisfaction of charge 094921450001 in full | |
06 Oct 2017 | AA | Accounts for a small company made up to 1 January 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
19 Jan 2017 | AP01 | Appointment of Peter Mcphee as a director on 18 January 2017 | |
18 Jan 2017 | TM01 | Termination of appointment of Guy James Williams as a director on 17 January 2017 | |
08 Nov 2016 | AP01 | Appointment of Enrique Lax Banon as a director on 8 November 2016 | |
08 Nov 2016 | AP01 | Appointment of Mr Svend Christoffer Stael Thykier as a director on 8 November 2016 | |
04 Nov 2016 | AA | Full accounts made up to 3 January 2016 | |
25 Oct 2016 | AD03 | Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG | |
25 Oct 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
25 Oct 2016 | AD02 | Register inspection address has been changed to 16 Old Bailey London EC4M 7EG | |
11 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
21 Jan 2016 | MR01 | Registration of charge 094921450001, created on 14 January 2016 | |
27 Nov 2015 | RESOLUTIONS |
Resolutions
|