- Company Overview for BRIT RESTAURANTS LTD (09834863)
- Filing history for BRIT RESTAURANTS LTD (09834863)
- People for BRIT RESTAURANTS LTD (09834863)
- Charges for BRIT RESTAURANTS LTD (09834863)
- More for BRIT RESTAURANTS LTD (09834863)
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 |