TM01 |
Director appointment termination date: Wednesday 30th July 2014
filed on: 15th, May 2023
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th July 2014
filed on: 5th, May 2023
|
officers |
Free Download
(1 page)
|
AC92 |
Restoration by order of the court
filed on: 15th, July 2016
|
restoration |
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, July 2014
|
gazette |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 19th, November 2013
|
mortgage |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Thursday 7th November 2013 from Lunar House Fieldhouse Lane Globe Park Marlow Buckinghamshire SL7 1LW
filed on: 7th, November 2013
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 21st August 2013 with full list of members
filed on: 12th, September 2013
|
annual return |
Free Download
(12 pages)
|
SH01 |
10936.00 GBP is the capital in company's statement on Thursday 12th September 2013
|
capital |
|
AA |
Full accounts data made up to Saturday 29th September 2012
filed on: 26th, June 2013
|
accounts |
Free Download
(25 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st August 2013 to Saturday 29th September 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 20th May 2013.
filed on: 20th, May 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
10936.00 GBP is the capital in company's statement on Thursday 13th December 2012
filed on: 18th, February 2013
|
capital |
Free Download
(6 pages)
|
SH01 |
5270.00 GBP is the capital in company's statement on Thursday 27th September 2012
filed on: 18th, February 2013
|
capital |
Free Download
(5 pages)
|
SH01 |
8500.00 GBP is the capital in company's statement on Thursday 27th September 2012
filed on: 18th, February 2013
|
capital |
Free Download
(4 pages)
|
SH01 |
10840.00 GBP is the capital in company's statement on Thursday 13th December 2012
filed on: 18th, February 2013
|
capital |
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Wednesday 26th September 2012
filed on: 29th, January 2013
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, January 2013
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 11th January 2013.
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 11th January 2013
filed on: 11th, January 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 11th December 2012 director's details were changed
filed on: 11th, January 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 20th December 2012.
filed on: 20th, December 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 17th December 2012.
filed on: 17th, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Friday 14th December 2012
filed on: 14th, December 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 14th December 2012.
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
AP03 |
On Friday 14th December 2012 - new secretary appointed
filed on: 14th, December 2012
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on Friday 7th December 2012
filed on: 13th, December 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th December 2012 from 6-8 Underwood Street London N1 7JQ
filed on: 11th, December 2012
|
address |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, October 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed bramwell pubs LIMITEDcertificate issued on 11/10/12
filed on: 11th, October 2012
|
change of name |
Free Download
(6 pages)
|
RES15 |
Name changed by resolution on Tuesday 9th October 2012
|
change of name |
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, October 2012
|
mortgage |
Free Download
(21 pages)
|
AP01 |
New director appointment on Friday 21st September 2012.
filed on: 21st, September 2012
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, September 2012
|
resolution |
Free Download
(1 page)
|
AP04 |
On Wednesday 12th September 2012 - new secretary appointed
filed on: 12th, September 2012
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, August 2012
|
incorporation |
Free Download
(57 pages)
|