PLACE RESTAURANTS LIMITED

02385711
16 KIRBY STREET LONDON EC1N 8TS

Documents

Documents
Date Category Description Pages
12 Mar 2025 officers Appointment of director (Constance Mae Salmon) 2 Buy now
12 Mar 2025 officers Termination of appointment of director (Gavin Eliot Cox) 1 Buy now
27 Feb 2025 officers Termination of appointment of director (David Michael Loewi) 1 Buy now
29 Nov 2024 accounts Annual Accounts 14 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Apr 2024 accounts Annual Accounts 24 Buy now
10 Nov 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
10 Nov 2023 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2023 officers Appointment of director (Mr Gavin Eliot Cox) 2 Buy now
02 Nov 2023 officers Appointment of director (Mr Michael Anthony Welden) 2 Buy now
19 Oct 2023 mortgage Registration of a charge 78 Buy now
18 Oct 2023 mortgage Registration of a charge 83 Buy now
26 Sep 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Jun 2023 mortgage Registration of a charge 91 Buy now
02 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2023 mortgage Registration of a charge 74 Buy now
04 Oct 2022 officers Termination of appointment of director (Desmond Antony Lalith Gunewardena) 1 Buy now
17 Aug 2022 accounts Annual Accounts 23 Buy now
24 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2021 accounts Annual Accounts 23 Buy now
22 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Aug 2020 mortgage Registration of a charge 78 Buy now
19 Aug 2020 mortgage Registration of a charge 84 Buy now
10 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 mortgage Registration of a charge 89 Buy now
21 Jan 2020 mortgage Registration of a charge 15 Buy now
06 Nov 2019 accounts Annual Accounts 19 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2019 accounts Annual Accounts 20 Buy now
21 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 officers Termination of appointment of director (Toby Charles Harris) 1 Buy now
18 Dec 2017 accounts Annual Accounts 18 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 resolution Resolution 2 Buy now
21 Dec 2016 accounts Annual Accounts 16 Buy now
26 Oct 2016 mortgage Statement of release/cease from a charge 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2016 mortgage Registration of a charge 83 Buy now
20 Oct 2016 mortgage Registration of a charge 71 Buy now
14 Jun 2016 annual-return Annual Return 4 Buy now
14 Jun 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Dec 2015 accounts Annual Accounts 16 Buy now
16 Sep 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Sep 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 15 Buy now
04 Dec 2014 officers Appointment of director (Mr Toby Charles Harris) 2 Buy now
04 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 address Move Registers To Sail Company 1 Buy now
04 Jun 2014 address Change Sail Address Company 1 Buy now
19 Dec 2013 accounts Annual Accounts 16 Buy now
17 Jun 2013 annual-return Annual Return 3 Buy now
30 May 2013 mortgage Statement of satisfaction of a charge 4 Buy now
07 May 2013 resolution Resolution 2 Buy now
01 May 2013 mortgage Registration of a charge 96 Buy now
24 Apr 2013 mortgage Statement of satisfaction of a charge 4 Buy now
24 Apr 2013 mortgage Registration of a charge 14 Buy now
24 Apr 2013 mortgage Registration of a charge 82 Buy now
11 Dec 2012 accounts Annual Accounts 19 Buy now
18 May 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 18 Buy now
23 Dec 2011 officers Termination of appointment of secretary (Alex Mclauchlan) 1 Buy now
23 Dec 2011 officers Termination of appointment of director (Alex Mclauchlan) 1 Buy now
04 Jul 2011 annual-return Annual Return 4 Buy now
01 Jul 2011 officers Change of particulars for director (Mr Desmond Antony Lalith Gunewardena) 2 Buy now
01 Jul 2011 officers Change of particulars for director (Mr David Michael Loewi) 2 Buy now
01 Jul 2011 officers Change of particulars for secretary (Mr Alex Mclauchlan) 1 Buy now
04 Feb 2011 officers Appointment of director (Mr Alex Mclauchlan) 2 Buy now
14 Jan 2011 accounts Annual Accounts 19 Buy now
18 May 2010 annual-return Annual Return 5 Buy now
03 Feb 2010 accounts Annual Accounts 20 Buy now
12 Jun 2009 annual-return Return made up to 18/05/09; full list of members 3 Buy now
18 May 2009 auditors Auditors Resignation Company 3 Buy now
04 Apr 2009 auditors Auditors Resignation Company 2 Buy now
05 Feb 2009 accounts Annual Accounts 15 Buy now
06 Jan 2009 officers Secretary appointed alex mclauchlan 1 Buy now
06 Jan 2009 officers Appointment terminated director and secretary adam bellamy 1 Buy now
17 Jun 2008 annual-return Return made up to 18/05/08; full list of members 4 Buy now
07 Apr 2008 accounts Annual Accounts 14 Buy now
18 Dec 2007 officers New director appointed 2 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
10 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jul 2007 capital Declaration of assistance for shares acquisition 7 Buy now
25 Jul 2007 resolution Resolution 4 Buy now
25 Jul 2007 resolution Resolution 4 Buy now
17 Jul 2007 auditors Auditors Resignation Company 1 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: kensington place 201-207 kensington church street london W8 7LX 1 Buy now
16 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
16 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
16 Jul 2007 officers Director resigned 1 Buy now