THE CLINK RESTAURANT COMPANY LIMITED
Company number 07092125
- Company Overview for THE CLINK RESTAURANT COMPANY LIMITED (07092125)
- Filing history for THE CLINK RESTAURANT COMPANY LIMITED (07092125)
- People for THE CLINK RESTAURANT COMPANY LIMITED (07092125)
- More for THE CLINK RESTAURANT COMPANY LIMITED (07092125)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
27 Nov 2024 | TM01 | Termination of appointment of Deborah Gay Whitworth as a director on 14 November 2024 | |
26 Nov 2024 | AP03 | Appointment of Mrs Jane Sanderson as a secretary on 15 November 2024 | |
26 Nov 2024 | TM02 | Termination of appointment of Deborah Whitworth as a secretary on 14 November 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of David Stuart Walker as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Finlay Thomas Kennedy Scott as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Naina Patel as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Kevin David Mcgrath as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Curtis Mark Juman as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of William Samuel Atkinson as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Mark Sillery as a director on 17 September 2024 | |
28 Sep 2024 | TM01 | Termination of appointment of Jane Sanderson as a director on 17 September 2024 | |
31 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Jun 2024 | AD01 | Registered office address changed from The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ United Kingdom to Units 1 & 2, Bessemer Park Milkwood Road London SE24 0HG on 22 June 2024 | |
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
10 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 May 2023 | TM01 | Termination of appointment of Timothy Andrew De Burgh Wates as a director on 27 April 2023 | |
03 May 2023 | AD01 | Registered office address changed from No.1 London Bridge London SE1 9BG to The Clink Charity C/O Hmp High Down Highdown Lane Sutton SM2 5PJ on 3 May 2023 | |
01 Mar 2023 | AP01 | Appointment of Ms Naina Patel as a director on 23 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Gregg Brown as a director on 17 February 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with updates | |
06 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
30 May 2022 | TM01 | Termination of appointment of Rosemary Davidson as a director on 20 May 2022 | |
05 Apr 2022 | AP01 | Appointment of Ms Yvonne Mary Thomas as a director on 23 March 2022 | |
04 Jan 2022 | AP01 | Appointment of Mr Gregg Brown as a director on 1 January 2022 |