SIMPSON'S RESTAURANT (EDGBASTON) LIMITED

Leigh Christou & Co Leofric House Leigh Christou & Co Leofric House, Coventry, CV3 1JN, West Midlands
StatusACTIVE
Company No.05011846
CategoryPrivate Limited Company
Incorporated09 Jan 2004
Age20 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

SIMPSON'S RESTAURANT (EDGBASTON) LIMITED is an active private limited company with number 05011846. It was incorporated 20 years, 4 months, 7 days ago, on 09 January 2004. The company address is Leigh Christou & Co Leofric House Leigh Christou & Co Leofric House, Coventry, CV3 1JN, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: 3 a Leisure Group Limited

Change date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Dawn Antona

Change date: 2021-07-29

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-29

Officer name: Mr Andreas Antona

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Alison Dawn Antona

Change date: 2021-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Mar 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

New date: 2015-09-30

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 17 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-17

Officer name: Andreas Antona

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2015

Action Date: 23 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-23

Officer name: Andreas Antona

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Apr 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Mar 2010

Action Date: 17 Mar 2010

Category: Address

Type: AD01

Old address: Leofric House, Binley Road Gosford Green Coventry CV3 1JN

Change date: 2010-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/01/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Capital

Type: 88(2)R

Description: Ad 09/01/04--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 13 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 09 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERIS NOMINEE LIMITED

31-35 BEAK STREET,LONDON,W1F 9SX

Number:09890603
Status:ACTIVE
Category:Private Limited Company

AUTOLODGE HOTEL LIMITED

ERW DEG CEFN BYCHAN ROAD,MOLD,CH7 5EW

Number:02669549
Status:ACTIVE
Category:Private Limited Company

CAFE MARKET LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11634787
Status:ACTIVE
Category:Private Limited Company

COMPOSITE DOOR STORE LTD

UNIT 33 PILLATON,STAFFORD,ST19 5RZ

Number:11927276
Status:ACTIVE
Category:Private Limited Company

CORRAX CONSULTING LTD

OFFICE Q,LONDON,SE15 2NL

Number:09911923
Status:ACTIVE
Category:Private Limited Company

HELP-IT CONSULTANCY LTD

43 WHITEFRIARS CRESCENT,WESTCLIFF-ON-SEA,SS0 8EX

Number:07179569
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source