THE CHEF & BREWER GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Full accounts made up to 2024-12-29

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

18/08/2418 August 2024 Full accounts made up to 2023-12-31

View Document

29/03/2429 March 2024 Second filing of Confirmation Statement dated 2024-03-01

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

20/12/2320 December 2023 Withdrawal of a person with significant control statement on 2023-12-20

View Document

20/12/2320 December 2023 Notification of Cleveland Place Holdings Limited as a person with significant control on 2023-11-17

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Memorandum and Articles of Association

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Resolutions

View Document

21/11/2321 November 2023 Statement of capital on 2023-11-21

View Document

21/11/2321 November 2023

View Document

21/11/2321 November 2023 Resolutions

View Document

16/09/2316 September 2023 Accounts for a dormant company made up to 2023-01-01

View Document

31/03/2331 March 2023 Appointment of Mr Simon Nicholas D'cruz as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Matthew Robert Lee as a director on 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

15/10/2115 October 2021 Appointment of Mr Matthew Robert Lee as a director on 2021-10-15

View Document

15/10/2115 October 2021 Termination of appointment of Richard Smothers as a director on 2021-10-15

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

09/01/209 January 2020 FULL ACCOUNTS MADE UP TO 28/04/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

23/01/1923 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR KIRK DAVIS

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MR RICHARD SMOTHERS

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 01/05/16

View Document

08/06/168 June 2016 AUDITOR'S RESIGNATION

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

26/04/1626 April 2016 SECRETARY APPOINTED LINDSAY ANNE KESWICK

View Document

09/03/169 March 2016 FULL ACCOUNTS MADE UP TO 22/08/15

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM SUNRISE HOUSE NINTH AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 3JZ

View Document

01/03/161 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LANGFORD

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR DARYL KELLY

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY BELL

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED KIRK DYSON DAVIS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, SECRETARY HENRY JONES

View Document

03/11/153 November 2015 CURRSHO FROM 24/08/2016 TO 30/04/2016

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK GALLAGHER

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 23/08/14

View Document

03/03/143 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/02/147 February 2014 AUD RES SEC 519

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 17/08/13

View Document

14/01/1414 January 2014 AUDITOR'S RESIGNATION

View Document

03/09/133 September 2013 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

14/08/1314 August 2013 SECRETARY APPOINTED HENRY JONES

View Document

14/08/1314 August 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN RUDD

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 18/08/12

View Document

06/03/136 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR DARYL ANTONY KELLY

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MR JONATHAN ROBERT LANGFORD

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GODWIN-BRATT

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE STEWART

View Document

28/09/1228 September 2012 SECRETARY APPOINTED SUSAN CLARE RUDD

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED ROBERT JAMES GODWIN-BRATT

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 20/08/11

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GALLAGHER / 04/05/2012

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STONE

View Document

02/03/122 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

22/11/1122 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARGERRISON

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED PATRICK JAMES GALLAGHER

View Document

22/11/1122 November 2011 DIRECTOR APPOINTED LUCY JANE BELL

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED RUSSELL JOHN MARGERRISON

View Document

27/07/1127 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DANDO

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD BASHFORTH

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED STEPHEN JOHN STONE

View Document

01/07/111 July 2011 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 29/06/2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM JUBILEE HOUSE, SECOND AVENUE BURTON UPON TRENT STAFFORDSHIRE DE14 2WF

View Document

01/03/111 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/02/1122 February 2011 FULL ACCOUNTS MADE UP TO 21/08/10

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP DUTTON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL PRESTON

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED STEPHEN PETER DANDO

View Document

31/03/1031 March 2010 AUDITOR'S RESIGNATION

View Document

11/03/1011 March 2010 AUDITOR'S RESIGNATION

View Document

05/03/105 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 22/08/09

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SUSAN STEWART / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL DAVID PRESTON / 01/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD MICHAEL BASHFORTH / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DUTTON / 01/10/2009

View Document

21/04/0921 April 2009 SECRETARY APPOINTED CLAIRE SUSAN STEWART

View Document

20/04/0920 April 2009 APPOINTMENT TERMINATED SECRETARY TIMOTHY KENDALL

View Document

05/04/095 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/08/08

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 DIRECTOR APPOINTED EDWARD MICHAEL BASHFORTH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR GILES THORLEY

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/08/07

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 19/08/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 107 STATION STREET BURTON ON TRENT STAFFORDSHIRE DE14 1BZ

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 FULL ACCOUNTS MADE UP TO 20/08/05

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0630 March 2006 RETURN MADE UP TO 01/03/06; NO CHANGE OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 21/08/04

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 FINANCE APPROV DOC ATT 24/11/04

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/12/048 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/11/044 November 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/11/043 November 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

02/11/042 November 2004 ACC. REF. DATE SHORTENED FROM 03/11/04 TO 24/08/04

View Document

28/10/0428 October 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 02/11/03

View Document

28/06/0428 June 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/04/0413 April 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/02/049 February 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/0423 January 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

23/01/0423 January 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/12/0331 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/12/0324 December 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 27/04/03

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

17/11/0317 November 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 03/11/03

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: LAKESIDE HOUSE THE LAKES NORTHAMPTON NN4 7SN

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

07/03/037 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 28/04/02

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 29/04/01

View Document

08/10/018 October 2001 REGISTERED OFFICE CHANGED ON 08/10/01 FROM: RIVERSIDE HOUSE RIVERSIDE WAY BEDFORD ROAD NORTHAMPTON NORTHANTS NN1 5NU UNITED KINGDOM

View Document

16/03/0116 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 02/05/99

View Document

24/03/9924 March 1999 RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 03/05/98

View Document

01/09/981 September 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 27/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

26/04/9626 April 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 NEW SECRETARY APPOINTED

View Document

20/03/9620 March 1996 RETURN MADE UP TO 01/03/96; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/05/9518 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 01/05/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

25/03/9425 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

07/12/937 December 1993 NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

02/12/932 December 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

26/11/9326 November 1993 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 AUDITOR'S RESIGNATION

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 REGISTERED OFFICE CHANGED ON 30/03/93 FROM: 106 OXFORD ROAD UXBRIDGE MIDDLESEX UB8 1NA

View Document

01/03/931 March 1993 RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

22/05/9222 May 1992 NEW DIRECTOR APPOINTED

View Document

24/04/9224 April 1992 DIRECTOR RESIGNED

View Document

24/04/9224 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 01/03/92; FULL LIST OF MEMBERS

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

27/09/9127 September 1991 COMPANY NAME CHANGED GRAND METROPOLITAN RETAILING LIM ITED CERTIFICATE ISSUED ON 30/09/91

View Document

24/09/9124 September 1991 DIRECTOR RESIGNED

View Document

29/08/9129 August 1991 DIRECTOR RESIGNED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

29/06/9129 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9129 April 1991 RETURN MADE UP TO 01/03/91; CHANGE OF MEMBERS

View Document

09/11/909 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9023 October 1990 366A 252 386 28/09/90

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 DIRECTOR RESIGNED

View Document

05/04/905 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/04/905 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

05/12/895 December 1989 NEW DIRECTOR APPOINTED

View Document

06/07/896 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/8928 June 1989 NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

04/02/894 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/8913 January 1989 DIRECTOR RESIGNED

View Document

14/12/8814 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/8829 September 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/8814 June 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

06/05/886 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

06/05/886 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

10/11/8710 November 1987 DIRECTOR RESIGNED

View Document

05/11/875 November 1987 NEW DIRECTOR APPOINTED

View Document

30/09/8730 September 1987 COMPANY NAME CHANGED BERNI & HOST GROUP LIMITED(THE) CERTIFICATE ISSUED ON 01/10/87

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

10/07/8710 July 1987 RETURN MADE UP TO 17/03/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 NEW DIRECTOR APPOINTED

View Document

15/11/8615 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/8614 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

09/05/869 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/866 May 1986 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

01/10/851 October 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/10/85

View Document

07/02/857 February 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/8229 April 1982 ARTICLES OF ASSOCIATION

View Document

03/08/773 August 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/7720 January 1977 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/733 January 1973 MEMORANDUM OF ASSOCIATION

View Document

30/01/7030 January 1970 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/6825 September 1968 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/663 February 1966 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/6318 September 1963 PARTICULARS OF MORTGAGE/CHARGE

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company