- Company Overview for BRUCE BAR HOLDINGS LIMITED (08270619)
- Filing history for BRUCE BAR HOLDINGS LIMITED (08270619)
- People for BRUCE BAR HOLDINGS LIMITED (08270619)
- More for BRUCE BAR HOLDINGS LIMITED (08270619)
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 |