THE BREWERY ON CHISWELL STREET LIMITED
Company number 05501977
- Company Overview for THE BREWERY ON CHISWELL STREET LIMITED (05501977)
- Filing history for THE BREWERY ON CHISWELL STREET LIMITED (05501977)
- People for THE BREWERY ON CHISWELL STREET LIMITED (05501977)
- Charges for THE BREWERY ON CHISWELL STREET LIMITED (05501977)
- More for THE BREWERY ON CHISWELL STREET LIMITED (05501977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2012 | AP01 | Appointment of Mr James Varah as a director | |
01 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
31 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
09 Mar 2012 | AP01 | Appointment of Mr Colin Arthurs as a director | |
05 Mar 2012 | AP01 | Appointment of Maria Duddin as a director | |
05 Mar 2012 | AP01 | Appointment of Mr Stuart Michael Nathan as a director | |
01 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
22 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 | |
22 Feb 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 | |
17 Feb 2012 | AP03 | Appointment of Mr Anthony William Lenton as a secretary | |
15 Feb 2012 | AA | Full accounts made up to 31 December 2011 | |
15 Feb 2012 | TM01 | Termination of appointment of Balbinder Tattar as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Gary Yardley as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Nigel Nathan as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Ian Hawksworth as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Yvonne Denyer as a director | |
15 Feb 2012 | TM01 | Termination of appointment of William Black as a director | |
15 Feb 2012 | TM01 | Termination of appointment of Soumen Das as a director | |
15 Feb 2012 | TM02 | Termination of appointment of Ruth Pavey as a secretary | |
15 Feb 2012 | AP01 | Appointment of Mr Paul Rupert Lewin as a director | |
14 Feb 2012 | AD01 | Registered office address changed from 15 Grosvenor Street London W1K 4QZ United Kingdom on 14 February 2012 | |
14 Feb 2012 | MISC | Section 519 | |
14 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
10 Feb 2012 | CERTNM |
Company name changed the brewery by ec&o LIMITED\certificate issued on 10/02/12
|
|
10 Feb 2012 | CONNOT | Change of name notice |