- Company Overview for THE "REAL" BURGER BAR LTD (10914233)
- Filing history for THE "REAL" BURGER BAR LTD (10914233)
- People for THE "REAL" BURGER BAR LTD (10914233)
- More for THE "REAL" BURGER BAR LTD (10914233)
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 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with updates | |
05 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with updates | |
14 Aug 2023 | CH01 | Director's details changed for Ms Rhian Elizabeth Louise Greenhaf on 12 August 2023 | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with updates | |
15 Aug 2022 | AD01 | Registered office address changed from Henstaff Court Llantrisant Road Groesfaen CF72 8NG Wales to Henstaff Court Llantrisant Road Cardiff CF72 8NG on 15 August 2022 | |
10 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
08 Sep 2021 | PSC07 | Cessation of Phil Herbert as a person with significant control on 1 April 2018 | |
08 Sep 2021 | CH01 | Director's details changed for Ms Rhian Elizabeth Louise Greenhaf on 14 August 2020 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Sep 2020 | CS01 | Confirmation statement made on 13 August 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with updates | |
27 Aug 2019 | PSC02 | Notification of Ph Holdings Ltd as a person with significant control on 1 April 2018 | |
15 Aug 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
31 Jul 2019 | AA01 | Current accounting period shortened from 29 September 2018 to 31 March 2018 | |
14 May 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
02 Oct 2018 | CH01 | Director's details changed for Mrs Rhian Elizabeth Louise Pring on 1 October 2018 | |
31 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with updates | |
01 May 2018 | AD01 | Registered office address changed from 1 Sandy Lane Porthcawl CF36 5BW United Kingdom to Henstaff Court Llantrisant Road Groesfaen CF72 8NG on 1 May 2018 | |
30 Apr 2018 | AA01 | Current accounting period extended from 31 August 2018 to 30 September 2018 | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|