Advanced company searchLink opens in new window

BRUCE BAR HOLDINGS LIMITED

Company number 08270619

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)
30 Oct 2024 CS01 Confirmation statement made on 26 October 2024 with no updates
11 Apr 2024 AA Accounts for a small company made up to 31 May 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
27 Feb 2023 AA Accounts for a small company made up to 31 May 2022
07 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
04 Mar 2022 AA Accounts for a small company made up to 31 May 2021
27 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
08 May 2021 AA Accounts for a small company made up to 31 May 2020
11 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020
24 Jun 2020 AP03 Appointment of Mrs Yen Ledlin as a secretary on 10 November 2019
13 Feb 2020 AA Accounts for a small company made up to 31 May 2019
06 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
20 Feb 2019 AA Accounts for a small company made up to 31 May 2018
31 Oct 2018 PSC05 Change of details for Solitaire Restaurants Holdings Limited as a person with significant control on 6 April 2016
31 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with updates
31 Oct 2018 PSC07 Cessation of Jeremy Peter Canisius Ledlin as a person with significant control on 6 April 2016
27 Sep 2018 AD01 Registered office address changed from Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom to The Enterprise 2 Haverstock Hill London NW3 2BL on 27 September 2018
29 Aug 2018 CH01 Director's details changed for Mr Jeremy Peter Canisius Ledlin on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 CH03 Secretary's details changed for Michael John Nicholas on 28 August 2018
28 Aug 2018 CH01 Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018
28 Aug 2018 PSC05 Change of details for Solitaire Restaurants Holdings Limited as a person with significant control on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Group Accounts the Lock Tavern 35 Chalk Farm Road London NW1 8AJ to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018
28 Aug 2018 PSC04 Change of details for Mr Jeremy Peter Canisius Ledlin as a person with significant control on 28 August 2018