Based in Sherwood, Nottinghamshire, Ever So Sensible Restaurants Ltd was founded on 03 March 2009, it has a status of "Active". The business has 5 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BULAITIS, Christopher Paul | 03 March 2009 | - | 1 |
LINDSAY, William George Thomas | 03 March 2009 | - | 1 |
MARSH, Helen Lesley | 15 February 2016 | 16 May 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPARLING, Suzanne Eleanor | 15 February 2016 | - | 1 |
BULAITIS, Christopher Paul | 03 March 2009 | 19 February 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 April 2020 | |
PSC04 - N/A | 26 March 2020 | |
PSC04 - N/A | 26 March 2020 | |
AA - Annual Accounts | 13 December 2019 | |
SH01 - Return of Allotment of shares | 26 November 2019 | |
RESOLUTIONS - N/A | 05 August 2019 | |
RESOLUTIONS - N/A | 05 August 2019 | |
SH08 - Notice of name or other designation of class of shares | 01 August 2019 | |
PSC04 - N/A | 09 April 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 21 December 2018 | |
TM01 - Termination of appointment of director | 20 June 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 30 April 2018 | |
RESOLUTIONS - N/A | 27 April 2018 | |
CS01 - N/A | 23 April 2018 | |
PSC04 - N/A | 23 April 2018 | |
AA - Annual Accounts | 15 December 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 19 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
TM02 - Termination of appointment of secretary | 23 February 2016 | |
CH03 - Change of particulars for secretary | 18 February 2016 | |
AP03 - Appointment of secretary | 18 February 2016 | |
CH01 - Change of particulars for director | 18 February 2016 | |
AP01 - Appointment of director | 18 February 2016 | |
AA - Annual Accounts | 21 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
AA - Annual Accounts | 12 February 2015 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 21 March 2014 | |
AA - Annual Accounts | 24 May 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AD01 - Change of registered office address | 18 April 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH03 - Change of particulars for secretary | 07 April 2011 | |
AA - Annual Accounts | 01 December 2010 | |
AA01 - Change of accounting reference date | 17 August 2010 | |
AR01 - Annual Return | 28 April 2010 | |
395 - Particulars of a mortgage or charge | 13 July 2009 | |
NEWINC - New incorporation documents | 03 March 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 09 July 2009 | Outstanding |
N/A |