Advanced company searchLink opens in new window

CHUCS BAR & GRILL LIMITED

Company number 08560314

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)
13 Aug 2018 AP01 Appointment of Mr Fabien Redon as a director on 13 August 2018
13 Aug 2018 TM01 Termination of appointment of Mohammed Youssef Elkhereiji as a director on 13 August 2018
18 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 24/09/2018.
18 Jun 2018 AP01 Appointment of Mohammed Youssef Elkhereiji as a director on 27 March 2018
17 May 2018 SH01 Statement of capital following an allotment of shares on 17 April 2018
  • GBP 923.42
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 800.48
23 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
08 Nov 2017 AP01 Appointment of Mr Adrian Harris as a director on 8 November 2017
19 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
04 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 668.28
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 TM01 Termination of appointment of Tristan Manuel as a director on 5 February 2016
13 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 668.28
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 30 December 2015
  • GBP 617.28
13 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
26 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 382.44
26 Jun 2015 AD01 Registered office address changed from 3 3 Cadogan Gate London SW1X 0AS United Kingdom to 3 Cadogan Gate London on 26 June 2015
08 May 2015 AA Total exemption small company accounts made up to 30 June 2014
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 382.44
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 21 August 2014
  • GBP 336.37
02 Dec 2014 AD01 Registered office address changed from 35 Heddon Street Top Floor London W1B 4BR to 3 3 Cadogan Gate London SW1X 0AS on 2 December 2014
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 17 June 2014
  • GBP 312.87
14 Aug 2014 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 270.53