- Company Overview for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- Filing history for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- People for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- Charges for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
- More for CASTLE TERRACE RESTAURANT LIMITED (SC375000)
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) |
---|---|---|---|
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Jul 2015 | CH01 | Director's details changed | |
16 Jul 2015 | CH01 | Director's details changed for Mrs Michaela Berselius Kitchin on 2 July 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
24 Mar 2015 | TM02 | Termination of appointment of Murray Donald Llp as a secretary on 1 November 2014 | |
24 Mar 2015 | AP04 | Appointment of Thorntons Law Llp as a secretary on 1 November 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 May 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-05-05
|
|
21 Nov 2013 | MEM/ARTS | Memorandum and Articles of Association | |
21 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Aug 2013 | AP01 | Appointment of Patricia Madeline Kitchin as a director | |
20 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
25 Apr 2013 | CH04 | Secretary's details changed for Murray Donald Drummond Cook Llp on 18 January 2013 | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Apr 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 May 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2011 | |
18 May 2011 | AR01 |
Annual return made up to 17 March 2011 with full list of shareholders
|
|
29 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
29 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
20 May 2010 | TM01 | Termination of appointment of Alistair Lang as a director | |
14 May 2010 | AP01 | Appointment of Mr Dominic Scott Jack as a director | |
14 May 2010 | MG01s | Particulars of a mortgage or charge / charge no: 1 |