- Company Overview for THORNYHILL RESTAURANT LIMITED (NI066125)
- Filing history for THORNYHILL RESTAURANT LIMITED (NI066125)
- People for THORNYHILL RESTAURANT LIMITED (NI066125)
- Charges for THORNYHILL RESTAURANT LIMITED (NI066125)
- Insolvency for THORNYHILL RESTAURANT LIMITED (NI066125)
- More for THORNYHILL RESTAURANT LIMITED (NI066125)
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 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Nov 2015 | MR01 | Registration of charge NI0661250002, created on 26 October 2015 | |
04 Nov 2015 | MR01 | Registration of charge NI0661250003, created on 26 October 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
23 Mar 2015 | AP01 | Appointment of Mr Michael Fletcher as a director on 20 February 2015 | |
23 Mar 2015 | TM01 | Termination of appointment of Samuel Spain as a director on 20 February 2015 | |
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 February 2015
|
|
20 Feb 2015 | MR01 | Registration of charge NI0661250001, created on 19 February 2015 | |
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
27 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
27 May 2013 | CH01 | Director's details changed for Mr Michael O'connor on 1 September 2012 | |
26 Feb 2013 | AD01 | Registered office address changed from Flannigan Admonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB on 26 February 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AR01 | Annual return made up to 30 August 2012 with full list of shareholders | |
11 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 30 August 2011 with full list of shareholders | |
13 Oct 2011 | CH01 | Director's details changed for Mr Samuel Spain on 1 July 2011 | |
07 Jul 2011 | AP01 | Appointment of Sam Spain as a director | |
30 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Dec 2010 | TM01 | Termination of appointment of Sam Spain as a director | |
17 Sep 2010 | AR01 | Annual return made up to 30 August 2010 with full list of shareholders |