- Company Overview for BREWHOUSE & KITCHEN LIMITED (07769260)
- Filing history for BREWHOUSE & KITCHEN LIMITED (07769260)
- People for BREWHOUSE & KITCHEN LIMITED (07769260)
- Charges for BREWHOUSE & KITCHEN LIMITED (07769260)
- More for BREWHOUSE & KITCHEN LIMITED (07769260)
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) |
---|---|---|---|
07 Jan 2025 | AD01 | Registered office address changed from Office Above the Brewpub 2a Corsica Street London N5 1JJ United Kingdom to Brewhouse & Kitchen Ltd C/O Tba Solutions Ltd, the Old Mill House Merretts Mills Industrial Centre Woodchester Stroud Glos GL5 5EX on 7 January 2025 | |
16 Dec 2024 | MR04 | Satisfaction of charge 077692600023 in full | |
16 Dec 2024 | MR04 | Satisfaction of charge 077692600025 in full | |
16 Dec 2024 | MR04 | Satisfaction of charge 077692600031 in full | |
16 Dec 2024 | MR01 | Registration of charge 077692600034, created on 13 December 2024 | |
16 Dec 2024 | MR01 | Registration of charge 077692600035, created on 13 December 2024 | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600030 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600027 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600029 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600024 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600026 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600033 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600032 in full | |
13 Dec 2024 | MR04 | Satisfaction of charge 077692600028 in full | |
26 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with updates | |
15 Jul 2024 | AA | Group of companies' accounts made up to 30 September 2023 | |
08 Mar 2024 | SH01 |
Statement of capital following an allotment of shares on 5 March 2024
|
|
05 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2023 | RP04AP01 | Second filing for the appointment of Gurinder Singh Birah as a director | |
08 Dec 2023 | AP01 |
Appointment of Mr Gurinder Singh Birah as a director on 3 November 2023
|
|
22 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with updates | |
22 Sep 2023 | CH01 | Director's details changed for Mr Paul Francis Adams on 30 March 2023 | |
22 Sep 2023 | CH01 | Director's details changed for Jean Elizabeth Visser on 4 October 2022 | |
30 Jun 2023 | AA | Group of companies' accounts made up to 24 September 2022 | |
24 Mar 2023 | MR01 | Registration of charge 077692600033, created on 17 March 2023 |