THE GREAT BRITISH DINER LIMITED

Stables Cottage Hayes Lane Stables Cottage Hayes Lane, Horsham, RH13 0RF, West Sussex
StatusACTIVE
Company No.08027193
CategoryPrivate Limited Company
Incorporated12 Apr 2012
Age12 years, 3 months
JurisdictionEngland Wales

SUMMARY

THE GREAT BRITISH DINER LIMITED is an active private limited company with number 08027193. It was incorporated 12 years, 3 months ago, on 12 April 2012. The company address is Stables Cottage Hayes Lane Stables Cottage Hayes Lane, Horsham, RH13 0RF, West Sussex.



Company Fillings

Confirmation statement with no updates

Date: 18 May 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 27 Apr 2020

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Capital name of class of shares

Date: 14 Apr 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Fry

Appointment date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Murray Johnstone

Termination date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clare Alexandra Willison

Termination date: 2016-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Oct 2016

Category: Capital

Type: SH10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: Stables Cottage Hayes Lane Slinfold Horsham West Sussex RH13 0RF

New address: Stables Cottage Hayes Lane Slinfold Horsham West Sussex RH13 0RF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: Wave Crest East Bracklesham Drive Bracklesham Bay West Sussex PO20 8JW

New address: Stables Cottage Hayes Lane Slinfold Horsham West Sussex RH13 0RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl William Adair

Appointment date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Murray Johnstone

Appointment date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2014

Action Date: 27 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080271930001

Charge creation date: 2014-06-27

Documents

View document PDF

Second filing of form with form type

Date: 16 Jun 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2014

Action Date: 28 Mar 2014

Category: Capital

Type: SH01

Date: 2014-03-28

Capital : 520 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Jan 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Victoria Eleanor Willison

Documents

View document PDF

Change person director company with change date

Date: 23 May 2012

Action Date: 10 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-10

Officer name: Clare Johnstone

Documents

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G6 CONSTRUCTION GROUP LTD

852 PLYMOUTH ROAD,SLOUGH,SL1 4LP

Number:11131884
Status:ACTIVE
Category:Private Limited Company

GATETALKS LP

44 MAIN STREET,SOUTH LANARKSHIRE,ML11 0QW

Number:SL024552
Status:ACTIVE
Category:Limited Partnership

GLOBAL ENERGY VENTURES (UK) LIMITED

7 CLARENDON PLACE,LEAMINGTON SPA,CV32 5QL

Number:06150339
Status:ACTIVE
Category:Private Limited Company

PINNACLE PARTNERSHIPS LIMITED

PINNACLE HOUSE,BOREHAMWOOD,WD6 2XX

Number:03367647
Status:ACTIVE
Category:Private Limited Company

PROPERTY ASSETS NO.2 LIMITED

REGUS HOUSE,CHESHIRE,CH4 9QR

Number:11369314
Status:ACTIVE
Category:Private Limited Company

T.W.O. WORKSHOP LTD

206 RAILWAY ARCHES,LONDON,W12 8DB

Number:08472491
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