FINO RESTAURANT LIMITED
Status | ACTIVE |
Company No. | 04236069 |
Category | Private Limited Company |
Incorporated | 18 Jun 2001 |
Age | 22 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FINO RESTAURANT LIMITED is an active private limited company with number 04236069. It was incorporated 22 years, 11 months, 13 days ago, on 18 June 2001. The company address is The Old Hall The Old Hall, Oakham, LE15 7PL, Rutland.
Company Fillings
Accounts with accounts type dormant
Date: 28 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type small
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type small
Date: 10 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type small
Date: 02 May 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Change to a person with significant control
Date: 03 Aug 2018
Action Date: 12 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Hart Brothers Restaurants Ltd
Change date: 2018-02-12
Documents
Accounts with accounts type small
Date: 03 May 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type full
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Accounts with accounts type small
Date: 09 May 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Frederick Hart
Termination date: 2015-06-11
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefa Belitis Hart
Termination date: 2015-06-11
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William John Cadogan
Termination date: 2015-06-11
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-11
Officer name: Harry Rollo Gabb
Documents
Termination director company with name termination date
Date: 08 Jul 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-11
Officer name: Nieves Barragan Mohacho
Documents
Accounts with accounts type small
Date: 11 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Certificate change of name company
Date: 22 May 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hart bros LIMITED\certificate issued on 22/05/14
Documents
Accounts with accounts type small
Date: 01 May 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type small
Date: 07 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Appoint person director company with name
Date: 08 Jun 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nieves Barragan Mohacho
Documents
Accounts with accounts type small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts amended with made up date
Date: 10 Aug 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AAMD
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type small
Date: 04 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Honourable William John Cadogan
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 06 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Harry Rollo Gabb
Change date: 2010-06-06
Documents
Legacy
Date: 16 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Accounts with accounts type small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 26 Sep 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Accounts with accounts type small
Date: 11 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 13 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 22 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Oct 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/06; full list of members
Documents
Legacy
Date: 16 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/01/06--------- £ si 50000@1=50000 £ ic 404000/454000
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/05; full list of members
Documents
Accounts with accounts type small
Date: 09 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/04; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/03; change of members
Documents
Legacy
Date: 12 Mar 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Jan 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/08/02--------- £ si 132999@1=132999 £ ic 271001/404000
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 28/08/02--------- £ si 271000@1=271000 £ ic 1/271001
Documents
Resolution
Date: 01 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 01 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/02; full list of members
Documents
Legacy
Date: 19 Sep 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Sep 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/02 to 31/07/02
Documents
Legacy
Date: 05 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 05/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08589726 |
Status: | ACTIVE |
Category: | Private Limited Company |
DKT ENGINEERING SOLUTIONS LIMITED
650 ANLABY ROAD,KINGSTON UPON HULL,HU3 6UU
Number: | 11110511 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT M2,INNSWORTH LANE,GL3 1DL
Number: | 01675325 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 OLD COURTS ROAD,BRIGG,DN20 8JD
Number: | 07641070 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 CORNHILL ROAD,ABERDEEN,AB25 2EH
Number: | SC560722 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 GREAT BROWNINGS,LONDON,SE21 7HR
Number: | 11786602 |
Status: | ACTIVE |
Category: | Private Limited Company |