PIZZA MARGHERITA (LANCASTER) LIMITED

04375443
2 MOOR LANE LANCASTER LANCASHIRE LA1 1QD

Documents

Documents
Date Category Description Pages
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 5 Buy now
03 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 5 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2022 accounts Annual Accounts 5 Buy now
08 Jun 2021 officers Termination of appointment of secretary (Mary Clementine Allen) 1 Buy now
13 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Feb 2021 accounts Annual Accounts 4 Buy now
25 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2020 officers Termination of appointment of director (Mary Clementine Allen) 1 Buy now
25 Sep 2020 officers Appointment of director (Mr Matthew Charles Allen) 2 Buy now
04 Sep 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
26 May 2020 officers Termination of appointment of director (Sarah Louise Lawson) 1 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2019 accounts Annual Accounts 4 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 accounts Annual Accounts 7 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 accounts Annual Accounts 6 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Oct 2016 accounts Annual Accounts 6 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
02 Dec 2015 accounts Annual Accounts 6 Buy now
17 Jun 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2015 gazette Gazette Notice Compulsory 1 Buy now
15 Jun 2015 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 6 Buy now
19 Feb 2014 annual-return Annual Return 5 Buy now
12 Jun 2013 annual-return Annual Return 5 Buy now
04 Jun 2013 accounts Annual Accounts 7 Buy now
23 May 2013 officers Change of particulars for director (Sarah Louise Lawson) 2 Buy now
04 May 2012 accounts Annual Accounts 7 Buy now
13 Mar 2012 annual-return Annual Return 5 Buy now
08 Apr 2011 accounts Annual Accounts 7 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
14 Apr 2010 accounts Annual Accounts 7 Buy now
15 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Sarah Louise Lawson) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Mary Clementine Allen) 2 Buy now
17 Apr 2009 accounts Annual Accounts 6 Buy now
24 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 7 Buy now
27 Feb 2008 annual-return Return made up to 15/02/08; full list of members 4 Buy now
29 Apr 2007 accounts Annual Accounts 7 Buy now
14 Apr 2007 annual-return Return made up to 15/02/07; full list of members 7 Buy now
09 Jun 2006 accounts Annual Accounts 6 Buy now
13 Apr 2006 annual-return Return made up to 15/02/06; full list of members 7 Buy now
06 Apr 2005 accounts Annual Accounts 6 Buy now
03 Mar 2005 annual-return Return made up to 15/02/05; full list of members 2 Buy now
23 Jul 2004 accounts Annual Accounts 6 Buy now
26 Feb 2004 annual-return Return made up to 15/02/04; full list of members 7 Buy now
21 May 2003 accounts Annual Accounts 4 Buy now
22 Mar 2003 annual-return Return made up to 15/02/03; full list of members 7 Buy now
08 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 capital Ad 22/02/02--------- £ si 9@1=9 £ ic 1/10 2 Buy now
26 Feb 2002 officers Director resigned 2 Buy now
26 Feb 2002 officers New director appointed 2 Buy now
26 Feb 2002 address Registered office changed on 26/02/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
15 Feb 2002 incorporation Incorporation Company 11 Buy now