BROOKLANDS RESTAURANTS LIMITED

01334740
173 CLEVELAND STREET LONDON ENGLAND W1T 6QR

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 11 Buy now
25 Mar 2024 mortgage Registration of a charge 48 Buy now
06 Feb 2024 mortgage Registration of a charge 77 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 May 2023 accounts Annual Accounts 11 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2022 accounts Annual Accounts 11 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2021 accounts Annual Accounts 24 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 accounts Annual Accounts 21 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jun 2019 accounts Annual Accounts 25 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2018 accounts Annual Accounts 22 Buy now
05 Jan 2018 mortgage Registration of a charge 19 Buy now
05 Jan 2018 mortgage Registration of a charge 21 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
05 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Nov 2017 officers Termination of appointment of director (Parvinder Singh Obhrai) 1 Buy now
07 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 22 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 17 Buy now
03 Nov 2015 annual-return Annual Return 6 Buy now
08 Jun 2015 accounts Annual Accounts 14 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
03 Jun 2014 accounts Annual Accounts 14 Buy now
12 Nov 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 accounts Annual Accounts 14 Buy now
06 Apr 2013 resolution Resolution 2 Buy now
15 Mar 2013 mortgage Particulars of a mortgage or charge 21 Buy now
13 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
13 Mar 2013 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Nov 2012 annual-return Annual Return 6 Buy now
28 Nov 2012 address Change Sail Address Company With Old Address 1 Buy now
28 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jun 2012 accounts Annual Accounts 14 Buy now
31 Oct 2011 annual-return Annual Return 6 Buy now
01 Jun 2011 accounts Annual Accounts 13 Buy now
10 Dec 2010 annual-return Annual Return 6 Buy now
10 Dec 2010 address Move Registers To Sail Company 1 Buy now
10 Dec 2010 address Change Sail Address Company 1 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Parvinder Singh Obhrai) 2 Buy now
10 Dec 2010 officers Change of particulars for director (Mr Kawaljit Singh Obhrai) 2 Buy now
10 Dec 2010 officers Change of particulars for secretary (Mr Parvinder Singh Obhrai) 2 Buy now
02 Jun 2010 accounts Annual Accounts 12 Buy now
06 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
30 Oct 2009 annual-return Annual Return 5 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
25 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 7 3 Buy now
24 Mar 2009 accounts Annual Accounts 15 Buy now
27 Nov 2008 annual-return Return made up to 29/10/08; full list of members 3 Buy now
28 Oct 2008 accounts Accounting reference date shortened from 31/10/2008 to 31/08/2008 1 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
29 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
24 Apr 2008 capital Declaration of assistance for shares acquisition 6 Buy now
18 Apr 2008 officers Director appointed kawaljit singh obhrai 2 Buy now
17 Apr 2008 officers Director and secretary appointed parvinder singh obhrai 2 Buy now
17 Apr 2008 auditors Auditors Resignation Company 1 Buy now
17 Apr 2008 address Registered office changed on 17/04/2008 from brook house barnsley road dodworth barnsley S75 3JT 1 Buy now
17 Apr 2008 officers Appointment terminated director grant doyle 1 Buy now
17 Apr 2008 officers Appointment terminated director and secretary jason brook 1 Buy now
17 Apr 2008 officers Appointment terminated director john brook 1 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
10 Apr 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
03 Apr 2008 accounts Annual Accounts 18 Buy now
06 Nov 2007 annual-return Return made up to 29/10/07; full list of members 3 Buy now
09 May 2007 accounts Annual Accounts 19 Buy now
03 Nov 2006 annual-return Return made up to 29/10/06; full list of members 3 Buy now
12 Jul 2006 officers Director resigned 1 Buy now
25 May 2006 accounts Annual Accounts 17 Buy now
15 Dec 2005 officers New director appointed 1 Buy now
10 Nov 2005 annual-return Return made up to 29/10/05; full list of members 3 Buy now
09 Nov 2005 officers Director's particulars changed 1 Buy now
30 Jul 2005 accounts Annual Accounts 17 Buy now
09 Nov 2004 annual-return Return made up to 29/10/04; full list of members 7 Buy now
31 Aug 2004 accounts Annual Accounts 19 Buy now
27 Nov 2003 annual-return Return made up to 29/10/03; full list of members 7 Buy now
05 Sep 2003 accounts Annual Accounts 17 Buy now
03 Apr 2003 annual-return Return made up to 01/03/03; full list of members 7 Buy now
19 Aug 2002 accounts Annual Accounts 7 Buy now
18 Mar 2002 annual-return Return made up to 01/03/02; full list of members 7 Buy now
23 Jul 2001 accounts Annual Accounts 8 Buy now
13 Mar 2001 annual-return Return made up to 01/03/01; full list of members 7 Buy now
12 Mar 2001 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Mar 2001 address Registered office changed on 12/03/01 from: 5 churchfield court barnsley south yorkshire S70 2JT 1 Buy now
27 Nov 2000 accounts Annual Accounts 7 Buy now
27 Mar 2000 annual-return Return made up to 01/03/00; full list of members 7 Buy now
26 Jul 1999 accounts Annual Accounts 5 Buy now
26 Mar 1999 annual-return Return made up to 01/03/99; full list of members 6 Buy now
27 Jul 1998 officers New director appointed 2 Buy now
20 Jul 1998 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 1998 capital Declaration of assistance for shares acquisition 4 Buy now
16 Jul 1998 incorporation Memorandum Articles 10 Buy now