THE BROMPTON BAR AND GRILL LTD.

Company Documents

DateDescription
05/05/155 May 2015 FIRST GAZETTE

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/05/1430 May 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCOIS HUGH NIAL O'NEILL / 04/05/2013

View Document

29/01/1429 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/02/134 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/03/122 March 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY HUGH O'NEILL

View Document

07/04/117 April 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THE HON FRANCOIS HUGH NIAL O'NEILL / 12/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

15/06/0915 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 COMPANY NAME CHANGED BRASSERIE ST QUENTIN 2002 LIMITED CERTIFICATE ISSUED ON 20/02/09

View Document

05/01/095 January 2009 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR OLIVER CHITTENDEN

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CARLETON PAGET

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR ROHAN BLACKER

View Document

14/11/0814 November 2008 APPOINTMENT TERMINATED DIRECTOR HUGH O'NEILL

View Document

13/10/0813 October 2008 REDEEM LOAN NOTES 01/08/2008

View Document

01/10/081 October 2008 REDEEM LOAN NOTES 01/08/2008

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTON EDELMANN

View Document

12/03/0812 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007 RETURN MADE UP TO 08/01/07; CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/08/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

10/03/0410 March 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

14/07/0214 July 2002 � NC 1000/1000000 15/02/02

View Document

14/07/0214 July 2002 NC INC ALREADY ADJUSTED 15/02/02

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: G OFFICE CHANGED 31/01/02 22 GREAT JAMES STREET LONDON WC1N 3ES

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 REGISTERED OFFICE CHANGED ON 30/01/02 FROM: G OFFICE CHANGED 30/01/02 RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

25/01/0225 January 2002 COMPANY NAME CHANGED STARWIDE LIMITED CERTIFICATE ISSUED ON 25/01/02

View Document

08/01/028 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NJT UTILITIES LTD


  • 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