PESTO RESTAURANTS LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2024-04-07 update num_mort_outstanding 5 => 4
2024-04-07 update num_mort_satisfied 8 => 9
2023-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/23, NO UPDATES
2023-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-04-07 update num_mort_charges 12 => 13
2023-04-07 update num_mort_outstanding 4 => 5
2023-03-22 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051623780013
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/22, NO UPDATES
2022-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MENESH MODHWADIA
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-13 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21
2021-12-07 update num_mort_outstanding 7 => 4
2021-12-07 update num_mort_satisfied 5 => 8
2021-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051623780010
2021-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2021-11-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2021-11-11 update statutory_documents DIRECTOR APPOINTED MR JEREMY MICHAEL BOOTH
2021-11-11 update statutory_documents DIRECTOR APPOINTED MR MENESH MODHWADIA
2021-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2021-08-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-08-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-08-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/08/21, WITH UPDATES
2021-07-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN EVANS / 16/07/2021
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT GATT / 16/07/2021
2021-07-28 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA JANE GATT / 16/07/2021
2021-07-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS SARA JANE GATT / 16/07/2021
2021-07-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER DARESBURY
2021-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/21, NO UPDATES
2021-07-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-07-14 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARA JANE GATT / 23/06/2020
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-01-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-01-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-12-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-04-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-03-26 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18
2018-10-07 update num_mort_charges 11 => 12
2018-10-07 update num_mort_outstanding 6 => 7
2018-08-30 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051623780012
2018-08-09 update num_mort_outstanding 7 => 6
2018-08-09 update num_mort_satisfied 4 => 5
2018-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-10 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS SARA JANE EDWARDS / 01/07/2018
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARA JANE EDWARDS / 01/07/2018
2018-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES
2018-06-23 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-07 update num_mort_charges 10 => 11
2018-06-07 update num_mort_outstanding 6 => 7
2018-05-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS SARA JANE EDWARDS / 06/01/2018
2018-04-28 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051623780011
2018-03-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-03-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-02-20 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17
2017-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT GATT
2017-07-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE EDWARDS
2017-07-06 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS SARAH JANE EDWARDS / 01/07/2016
2017-05-07 update num_mort_charges 9 => 10
2017-05-07 update num_mort_outstanding 5 => 6
2017-04-13 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051623780010
2016-12-20 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-12-20 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-11-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-24 => 2016-06-24
2016-08-07 update returns_next_due_date 2016-07-22 => 2017-07-22
2016-07-12 update statutory_documents 24/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-24 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15
2015-08-11 update returns_last_madeup_date 2014-06-24 => 2015-06-24
2015-08-11 update returns_next_due_date 2015-07-22 => 2016-07-22
2015-07-13 update statutory_documents 24/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14
2014-08-07 update returns_last_madeup_date 2013-06-24 => 2014-06-24
2014-08-07 update returns_next_due_date 2014-07-22 => 2015-07-22
2014-07-22 update statutory_documents 24/06/14 FULL LIST
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORD PETER GILBERT DARESBURY / 25/06/2013
2014-07-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE EDWARDS / 25/06/2013
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13
2014-03-07 update num_mort_charges 8 => 9
2014-03-07 update num_mort_outstanding 4 => 5
2014-02-17 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051623780009
2013-09-06 update returns_last_madeup_date 2012-06-24 => 2013-06-24
2013-09-06 update returns_next_due_date 2013-07-22 => 2014-07-22
2013-08-20 update statutory_documents 24/06/13 FULL LIST
2013-08-15 update statutory_documents DIRECTOR APPOINTED LORD PETER GILBERT DARESBURY
2013-08-13 update statutory_documents SECOND FILING FOR FORM AP01
2013-07-18 update statutory_documents DIRECTOR APPOINTED MR MARTIN JOHN EVANS
2013-06-25 update account_category SMALL => FULL
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-25 update num_mort_outstanding 6 => 4
2013-06-25 update num_mort_satisfied 2 => 4
2013-06-21 delete sic_code 5530 - Restaurants
2013-06-21 insert sic_code 56101 - Licensed restaurants
2013-06-21 update returns_last_madeup_date 2011-06-24 => 2012-06-24
2013-06-21 update returns_next_due_date 2012-07-22 => 2013-07-22
2013-06-21 update statutory_documents 24/05/13 STATEMENT OF CAPITAL GBP 200
2013-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-11 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12
2013-03-14 update statutory_documents ADOPT ARTICLES 16/08/2012
2012-11-09 update statutory_documents 28/09/12 STATEMENT OF CAPITAL GBP 100
2012-07-09 update statutory_documents 24/06/12 FULL LIST
2012-04-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-27 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-07-04 update statutory_documents 24/06/11 FULL LIST
2011-03-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-16 update statutory_documents 24/06/10 FULL LIST
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT GATT / 01/10/2009
2010-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SARA JANE EDWARDS / 01/10/2009
2010-04-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-02-23 update statutory_documents COMPANY NAME CHANGED INTERNATIONAL RESTAURANT GROUP LIMITED CERTIFICATE ISSUED ON 23/02/10
2010-02-23 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-09-16 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-03 update statutory_documents RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-04-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-25 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-02-26 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-02-11 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-21 update statutory_documents RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-06-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-08-20 update statutory_documents RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS
2007-05-09 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-12-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-10-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/10/06 FROM: RODE STREET FARM, RODE STREET TARPORLEY CHESHIRE CW6 0EF
2006-08-03 update statutory_documents RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2006-06-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-03 update statutory_documents S366A DISP HOLDING AGM 21/04/06
2006-04-27 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-07-24 update statutory_documents RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2005-04-22 update statutory_documents NEW DIRECTOR APPOINTED
2005-04-13 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-06-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION