Starbucks Coffee Mcdonald's LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 12, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
HOWPER 717 LIMITED
STARBUCKS COFFEE MCDONALDS LIMITED
Company type | Private Limited Company, Active |
Company Number | 07286519 |
Record last updated | Friday, December 28, 2018 2:49:23 AM UTC |
Official Address | 2 Vantage Court Tickford Street Newport Pagnell Buckinghamshire Mk169ez South, Newport Pagnell South There are 75 companies registered at this street |
Postal Code | MK169EZ |
Sector | Non-trading companynon trading |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Dec 20, 2018 | Resignation of one Director (a man) | |
Registry | Nov 29, 2018 | Appointment of a man as Chief Executive Officer and Director | |
Registry | May 31, 2018 | Resignation of one Director (a man) | |
Registry | Sep 29, 2017 | Appointment of a man as Director and Chief Financial OfFicer | |
Registry | Jun 16, 2016 | Annual return | |
Financials | Jun 9, 2016 | Annual accounts | |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors | |
Registry | Jun 16, 2015 | Annual return | |
Financials | May 11, 2015 | Annual accounts | |
Registry | Jun 16, 2014 | Annual return | |
Financials | May 12, 2014 | Annual accounts | |
Registry | Jun 17, 2013 | Annual return | |
Registry | Jun 14, 2013 | Change of particulars for director | |
Financials | Jun 11, 2013 | Annual accounts | |
Financials | Sep 21, 2012 | Annual accounts 7868932... | |
Registry | Jun 19, 2012 | Annual return | |
Financials | Oct 6, 2011 | Annual accounts | |
Registry | Jun 29, 2011 | Annual return | |
Registry | May 2, 2011 | Resignation of one Secretary | |
Registry | Apr 12, 2011 | Resignation of one Secretary (a woman) | |
Registry | Jul 6, 2010 | Company name change | |
Registry | Jul 6, 2010 | Change of name certificate | |
Registry | Jul 6, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jul 2, 2010 | Appointment of a person as Director | |
Registry | Jul 1, 2010 | Appointment of a person as Secretary | |
Registry | Jul 1, 2010 | Appointment of a person as Director | |
Registry | Jul 1, 2010 | Change of registered office address | |
Registry | Jul 1, 2010 | Resignation of one Director | |
Registry | Jul 1, 2010 | Resignation of one Director 2635639... | |
Registry | Jul 1, 2010 | Resignation of one Secretary | |
Registry | Jul 1, 2010 | Change of accounting reference date | |
Registry | Jul 1, 2010 | Resignation of one Director | |
Registry | Jun 25, 2010 | Company name change | |
Registry | Jun 25, 2010 | Three appointments: 2 men and a woman | |
Registry | Jun 25, 2010 | Change of name certificate | |
Registry | Jun 25, 2010 | Notice of change of name nm01 - resolution | |
Registry | Jun 24, 2010 | Resignation of one Solicitor and one Director (a man) | |
Registry | Jun 16, 2010 | Three appointments: a man and 2 companies | |