About

Registered Number: 05236297
Date of Incorporation: 20/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Restaurant Sat Bains Ltd, Old Lenton Lane, Nottingham, NG7 2SA,

 

Restaurant Sat Bains Ltd was founded on 20 September 2004, it's status in the Companies House registry is set to "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 23 February 2018
AD01 - Change of registered office address 05 December 2017
CS01 - N/A 02 October 2017
PSC07 - N/A 21 September 2017
PSC02 - N/A 21 September 2017
CH01 - Change of particulars for director 21 September 2017
CH01 - Change of particulars for director 21 September 2017
RESOLUTIONS - N/A 07 August 2017
SH08 - Notice of name or other designation of class of shares 01 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 08 October 2012
SH06 - Notice of cancellation of shares 28 May 2012
SH06 - Notice of cancellation of shares 28 May 2012
RESOLUTIONS - N/A 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
SH03 - Return of purchase of own shares 21 May 2012
TM02 - Termination of appointment of secretary 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2010
MG01 - Particulars of a mortgage or charge 02 October 2010
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 September 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 25 September 2008
RESOLUTIONS - N/A 11 April 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 25 September 2007
353a - Register of members in non-legible form 25 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
RESOLUTIONS - N/A 09 September 2007
AA - Annual Accounts 12 March 2007
363a - Annual Return 02 October 2006
225 - Change of Accounting Reference Date 13 March 2006
363a - Annual Return 24 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
288c - Notice of change of directors or secretaries or in their particulars 17 November 2005
353 - Register of members 17 November 2005
288a - Notice of appointment of directors or secretaries 10 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2005
395 - Particulars of a mortgage or charge 01 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
AA - Annual Accounts 29 April 2005
225 - Change of Accounting Reference Date 29 April 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 01 October 2010 Outstanding

N/A

Legal mortgage 23 May 2005 Outstanding

N/A

Debenture 04 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.