TEMUJIN RESTAURANTS LIMITED

04477990
1ST FLOOR NO 1 WAREHOUSE CANAL BASIN SOWERBY BRIDGE WEST YORKSHIRE HX6 2AG

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 6 Buy now
05 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2023 accounts Annual Accounts 6 Buy now
15 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 6 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Annual Accounts 5 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2020 accounts Annual Accounts 5 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2019 accounts Annual Accounts 5 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 5 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2017 accounts Annual Accounts 5 Buy now
10 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Aug 2016 accounts Annual Accounts 5 Buy now
25 Sep 2015 annual-return Annual Return 3 Buy now
15 May 2015 officers Termination of appointment of director (David Michael Hannan) 1 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
20 Oct 2014 annual-return Annual Return 4 Buy now
28 Aug 2014 accounts Annual Accounts 4 Buy now
16 Aug 2013 accounts Annual Accounts 4 Buy now
16 Aug 2013 annual-return Annual Return 4 Buy now
23 Aug 2012 accounts Annual Accounts 4 Buy now
28 Jun 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 2 Buy now
02 Jul 2011 annual-return Annual Return 3 Buy now
02 Jul 2011 officers Change of particulars for director (Mr David Michael Hannan) 2 Buy now
13 Aug 2010 accounts Annual Accounts 3 Buy now
13 Jul 2010 annual-return Annual Return 4 Buy now
12 Jul 2010 officers Change of particulars for secretary (Mr David Graydon Johnston) 1 Buy now
12 Jul 2010 officers Change of particulars for director (Mr David Graydon Johnston) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Mr David Michael Hannan) 2 Buy now
10 Sep 2009 accounts Annual Accounts 2 Buy now
09 Jul 2009 annual-return Return made up to 16/06/09; full list of members 4 Buy now
06 Jul 2009 officers Director's change of particulars / david hannan / 02/01/2009 1 Buy now
19 Aug 2008 accounts Annual Accounts 2 Buy now
22 Jul 2008 annual-return Return made up to 16/06/08; full list of members 4 Buy now
14 Aug 2007 annual-return Return made up to 16/06/07; full list of members 3 Buy now
19 Dec 2006 accounts Annual Accounts 2 Buy now
03 Aug 2006 annual-return Return made up to 16/06/06; full list of members 3 Buy now
24 Feb 2006 accounts Annual Accounts 2 Buy now
15 Jul 2005 annual-return Return made up to 16/06/05; full list of members 3 Buy now
24 Mar 2005 accounts Annual Accounts 2 Buy now
22 Jun 2004 annual-return Return made up to 16/06/04; full list of members 7 Buy now
19 May 2004 accounts Annual Accounts 2 Buy now
04 Aug 2003 annual-return Return made up to 04/07/03; full list of members 7 Buy now
18 Jul 2002 accounts Accounting reference date extended from 31/07/03 to 30/11/03 1 Buy now
18 Jul 2002 capital Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 officers New secretary appointed 2 Buy now
17 Jul 2002 officers Secretary resigned 1 Buy now
17 Jul 2002 officers Director resigned 1 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
17 Jul 2002 address Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP 1 Buy now
04 Jul 2002 incorporation Incorporation Company 18 Buy now