EVER SO SENSIBLE RESTAURANTS LIMITED
Status | ACTIVE |
Company No. | 06835103 |
Category | Private Limited Company |
Incorporated | 03 Mar 2009 |
Age | 15 years, 2 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
EVER SO SENSIBLE RESTAURANTS LIMITED is an active private limited company with number 06835103. It was incorporated 15 years, 2 months, 29 days ago, on 03 March 2009. The company address is C/O Le Mistral C/O Le Mistral, Sherwood, NG5 2JN, Nottinghamshire.
Company Fillings
Appoint person director company with name date
Date: 15 May 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr James Max Dolan
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-04-10
Officer name: Mr James Caan
Documents
Appoint person director company with name date
Date: 15 May 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Suzanne Eleanor Sparling
Appointment date: 2024-04-10
Documents
Confirmation statement with updates
Date: 09 Apr 2024
Action Date: 31 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-31
Documents
Resolution
Date: 10 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2024
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068351030008
Charge creation date: 2023-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jan 2024
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-12-21
Charge number: 068351030009
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: Christopher Paul Bulaitis
Documents
Cessation of a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-21
Psc name: William George Thomas Lindsay
Documents
Notification of a person with significant control
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ever So Sensible Limited
Notification date: 2023-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Dec 2023
Action Date: 21 Dec 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068351030007
Charge creation date: 2023-12-21
Documents
Confirmation statement with no updates
Date: 19 Apr 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-27
Charge number: 068351030002
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068351030003
Charge creation date: 2023-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-27
Charge number: 068351030004
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068351030005
Charge creation date: 2023-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2023
Action Date: 27 Jan 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-01-27
Charge number: 068351030006
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 31 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 23 Nov 2021
Action Date: 08 Nov 2021
Category: Capital
Type: SH01
Date: 2021-11-08
Capital : 3.33 GBP
Documents
Confirmation statement with no updates
Date: 27 Apr 2021
Action Date: 31 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William George Thomas Lindsay
Change date: 2020-04-06
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Bulaitis
Change date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 16 Apr 2020
Action Date: 31 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-23
Psc name: Mr William George Thomas Lindsay
Documents
Change to a person with significant control
Date: 26 Mar 2020
Action Date: 23 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Paul Bulaitis
Change date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Capital allotment shares
Date: 26 Nov 2019
Action Date: 13 Nov 2019
Category: Capital
Type: SH01
Capital : 3.15 GBP
Date: 2019-11-13
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 Aug 2019
Category: Capital
Type: SH08
Documents
Change to a person with significant control
Date: 09 Apr 2019
Action Date: 26 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William George Thomas Lindsay
Change date: 2019-03-26
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 20 Jun 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-16
Officer name: Helen Lesley Marsh
Documents
Capital alter shares subdivision
Date: 02 May 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH02
Date: 2018-04-03
Documents
Capital name of class of shares
Date: 30 Apr 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 27 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 23 Apr 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr William George Thomas Lindsay
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Termination secretary company with name termination date
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-19
Officer name: Christopher Paul Bulaitis
Documents
Change person secretary company with change date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Suzanne Eleanor Sparling
Change date: 2016-02-18
Documents
Appoint person secretary company with name date
Date: 18 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-02-15
Officer name: Mrs Suzanne Eleanor Sparling
Documents
Change person director company with change date
Date: 18 Feb 2016
Action Date: 18 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Helen Lesley Marsh
Change date: 2016-02-18
Documents
Appoint person director company with name date
Date: 18 Feb 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mrs Helen Lesley Marsh
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date
Date: 28 Apr 2015
Action Date: 31 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 31 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2013
Action Date: 31 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 18 Apr 2013
Action Date: 18 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-18
Old address: 9 Byard Lane Nottingham NG1 2GJ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 31 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Christopher Paul Bulaitis
Documents
Change person director company with change date
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William George Thomas Lindsay
Change date: 2011-03-31
Documents
Change person secretary company with change date
Date: 07 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher Paul Bulaitis
Change date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Change account reference date company current extended
Date: 17 Aug 2010
Action Date: 31 Aug 2010
Category: Accounts
Type: AA01
New date: 2010-08-31
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2010
Action Date: 31 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-31
Documents
Legacy
Date: 13 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
LAWRENCE HOUSE,MILL HILL,NW7 3RH
Number: | 05616601 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 WINDSOR ROAD,PETERBOROUGH,PE7 3JA
Number: | 06376919 |
Status: | ACTIVE |
Category: | Private Limited Company |
MJ ENTERTAINMENT SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11659595 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYLCHREEST ENGINEERING LIMITED
UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11364868 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 GRAYS INN ROAD,LONDON,WC1X 8QT
Number: | 09889311 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SHERINGHAM AVENUE,LONDON,N14 4UB
Number: | 10581549 |
Status: | ACTIVE |
Category: | Private Limited Company |