Advanced company searchLink opens in new window

BRIT RESTAURANTS LTD

Company number 09834863

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)
18 Nov 2020 PSC07 Cessation of Adel Investments Limited as a person with significant control on 2 October 2020
18 Nov 2020 AP01 Appointment of Mr Ali Reza Lalfam as a director on 1 October 2020
13 Nov 2020 TM01 Termination of appointment of Habibur Rahman Habib as a director on 1 October 2020
14 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
24 Feb 2020 AD01 Registered office address changed from 473a Otley Road Leeds LS16 7NR England to Unit 9 Gemini Park Sheepscar Way Leeds LS7 3JB on 24 February 2020
20 Feb 2020 AP01 Appointment of Mr Habibur Rehman Habib as a director on 14 January 2020
27 Jan 2020 MR04 Satisfaction of charge 098348630001 in full
22 Jan 2020 PSC02 Notification of Adel Investments Limited as a person with significant control on 20 December 2019
14 Jan 2020 PSC07 Cessation of Andrew Constantinou as a person with significant control on 20 December 2019
14 Jan 2020 PSC07 Cessation of Fullbrook Thorpe Investments Llp as a person with significant control on 20 December 2019
14 Jan 2020 TM01 Termination of appointment of Nick Dean Hogan as a director on 20 December 2019
14 Jan 2020 TM01 Termination of appointment of Andrew Constantinou as a director on 20 December 2019
14 Jan 2020 AD01 Registered office address changed from Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT England to 473a Otley Road Leeds LS16 7NR on 14 January 2020
14 Jan 2020 TM02 Termination of appointment of Christopher Constantinou as a secretary on 20 December 2019
14 Jan 2020 TM02 Termination of appointment of Vass Constantinou as a secretary on 20 December 2019
29 Nov 2019 TM01 Termination of appointment of Andrew Thomas Borkowski as a director on 29 November 2019
04 Nov 2019 CS01 Confirmation statement made on 20 October 2019 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Jun 2019 MR01 Registration of charge 098348630002, created on 3 June 2019
09 Nov 2018 CS01 Confirmation statement made on 20 October 2018 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 May 2018 AD01 Registered office address changed from Number One Pride Park View Victoria Way Pride Park Derby DE24 8AN United Kingdom to Cardinal Square Suite 1 Ground Floor West 10 Nottingham Road Derby DE1 3QT on 15 May 2018
14 May 2018 SH10 Particulars of variation of rights attached to shares