NANDO'S CHICKENLAND LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

05/12/245 December 2024 Full accounts made up to 2024-02-25

View Document

12/06/2412 June 2024 Appointment of Mr Mark Nicholas Standish as a director on 2024-06-01

View Document

12/06/2412 June 2024 Termination of appointment of Colin Curtis Hill as a director on 2024-06-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2023-02-26

View Document

17/02/2317 February 2023 Satisfaction of charge 025800310007 in full

View Document

17/02/2317 February 2023 Satisfaction of charge 025800310008 in full

View Document

16/02/2316 February 2023 Registration of charge 025800310009, created on 2023-02-16

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

30/11/2230 November 2022 Full accounts made up to 2022-02-27

View Document

13/05/2213 May 2022 Termination of appointment of James Dominic Fowler as a director on 2022-04-30

View Document

13/05/2213 May 2022 Appointment of David Michael Sefton as a director on 2022-04-30

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

25/11/2125 November 2021 Full accounts made up to 2021-02-28

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

26/11/1926 November 2019 FULL ACCOUNTS MADE UP TO 24/02/19

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR COLIN CURTIS HILL

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PAPPS

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

27/04/1927 April 2019 ADOPT ARTICLES 20/03/2019

View Document

25/04/1925 April 2019 20/03/19 STATEMENT OF CAPITAL GBP 3515930.000

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 25/02/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 SAIL ADDRESS CHANGED FROM: PINSENT MASONS LLP 30 CROWN PLACE, EARL STREET LONDON EC2A 4ES ENGLAND

View Document

20/03/1820 March 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 26/02/17

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES LUYCKX

View Document

16/06/1616 June 2016 SECOND FILING WITH MUD 20/03/16 FOR FORM AR01

View Document

13/06/1613 June 2016 ADOPT ARTICLES 14/12/2015

View Document

04/06/164 June 2016 20/01/16 STATEMENT OF CAPITAL GBP 3515160

View Document

13/04/1613 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 22/02/15

View Document

23/04/1523 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025800310008

View Document

23/02/1523 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 025800310007

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/1519 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/11/1425 November 2014 FULL ACCOUNTS MADE UP TO 23/02/14

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID NIVEN

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR ROBERT PAPPS

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR JAMES DOMINIC FOWLER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT T'HOOFT

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES LUYCKX

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MR MICHAEL GARDNER

View Document

07/04/147 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/04/143 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/11/1325 November 2013 FULL ACCOUNTS MADE UP TO 24/02/13

View Document

17/06/1317 June 2013 ADOPT ARTICLES 26/09/2012

View Document

18/04/1318 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 SAIL ADDRESS CREATED

View Document

17/04/1317 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/12/1213 December 2012 26/09/12 STATEMENT OF CAPITAL GBP 3514395.00

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 26/02/12

View Document

12/04/1212 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 27/02/11

View Document

19/05/1119 May 2011 SECOND FILING WITH MUD 20/03/11 FOR FORM AR01

View Document

26/04/1126 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

16/11/1016 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/06/1022 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/06/1016 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FRANCIS LUYCKX / 20/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ADRIAN GRAHAM T'HOOFT / 20/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CROOKES NIVEN / 20/03/2010

View Document

26/10/0926 October 2009 FULL ACCOUNTS MADE UP TO 22/02/09

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIVEN / 21/03/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 FULL ACCOUNTS MADE UP TO 24/02/08

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLES LUYCKX / 01/11/2007

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIUEN / 03/07/2006

View Document

03/07/083 July 2008 ARTICLES OF ASSOCIATION

View Document

03/07/083 July 2008 ALTER ARTICLES 30/06/2008

View Document

27/06/0827 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 25/02/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 26/02/06

View Document

13/12/0613 December 2006 ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 20/03/06; NO CHANGE OF MEMBERS

View Document

28/12/0528 December 2005 FULL ACCOUNTS MADE UP TO 27/02/05

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/08/0525 August 2005 ARTICLES OF ASSOCIATION

View Document

25/08/0525 August 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/05/0525 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0512 May 2005 EXEC DOCS 27/04/05

View Document

12/05/0512 May 2005 ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 23/02/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 20/03/03; NO CHANGE OF MEMBERS

View Document

20/06/0320 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/06/0316 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/06/0315 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 24/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 25/02/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 £ NC 3000000/3157895 29/03/01

View Document

04/05/014 May 2001 NC INC ALREADY ADJUSTED 10/03/01

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 27/02/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/03/99

View Document

19/04/9919 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/03/98

View Document

21/09/9821 September 1998 NC INC ALREADY ADJUSTED 08/09/98

View Document

21/09/9821 September 1998 £ NC 100/3000000 08/09/98

View Document

07/04/987 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/03/97

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/02/96

View Document

29/03/9629 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/02/95

View Document

20/02/9520 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

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

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/94

View Document

20/04/9420 April 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 DIRECTOR RESIGNED

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

20/07/9320 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9320 July 1993

View Document

20/07/9320 July 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993

View Document

08/02/938 February 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

30/03/9230 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9218 March 1992 REGISTERED OFFICE CHANGED ON 18/03/92 FROM: 1 OLD BRIDGE STREET, HAMPTON WICK, KINGSTON UPON THAMES, KT1 4DB

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9119 March 1991 COMPANY NAME CHANGED CARNPRIDE LIMITED CERTIFICATE ISSUED ON 20/03/91

View Document

05/02/915 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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