Advanced company searchLink opens in new window

THE BREWERY ON CHISWELL STREET LIMITED

Company number 05501977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2012-02-09
10 Feb 2012 CONNOT Change of name notice