Advanced company searchLink opens in new window

BREWHOUSE & KITCHEN LIMITED

Company number 07769260

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)
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
  • GBP 11,666,489.5
05 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Clarification a second filed AP01 was registered on 18/12/2023.
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