- Company Overview for LA CUISINE CATERING CO LTD (NI040147)
- Filing history for LA CUISINE CATERING CO LTD (NI040147)
- People for LA CUISINE CATERING CO LTD (NI040147)
- Charges for LA CUISINE CATERING CO LTD (NI040147)
- More for LA CUISINE CATERING CO LTD (NI040147)
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 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mrs Mary Patricia Maskey on 31 July 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Gerard Maskey on 31 July 2013 | |
05 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Murray Exchange 1-9 Linfield Road Belfast Antrim BT12 5DR on 5 September 2013 | |
22 Aug 2013 | CH03 | Secretary's details changed for Mrs Mary Maskey on 29 July 2013 | |
22 Aug 2013 | CH01 | Director's details changed for Mrs Mary Patricia Maskey on 29 July 2013 | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Sep 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
13 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
03 Aug 2012 | CH01 | Director's details changed for Mr Gerard Maskey on 3 August 2012 | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
02 Aug 2011 | AD01 | Registered office address changed from 2Nd Floor Murray Exchange, 1-9 Linfield Road , Belfast Antrim BT12 5DR Northern Ireland on 2 August 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from Opus 89 Malone Avenue Belfast BT9 6EQ on 15 July 2011 | |
19 Oct 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
06 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Aug 2009 | 371S(NI) | 31/07/09 annual return shuttle | |
24 Feb 2009 | AC(NI) | 31/03/08 annual accts | |
27 Aug 2008 | 371S(NI) | 31/07/08 annual return shuttle | |
13 Feb 2008 | AC(NI) | 31/03/07 annual accts | |
26 Sep 2007 | 371S(NI) | 31/07/07 annual return shuttle |