BREWHOUSE & KITCHEN LIMITED

07769260
OFFICE ABOVE THE BREWPUB 2A CORSICA STREET LONDON UNITED KINGDOM N5 1JJ

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 40 Buy now
08 Mar 2024 capital Return of Allotment of shares 11 Buy now
05 Feb 2024 resolution Resolution 2 Buy now
18 Dec 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
08 Dec 2023 officers Appointment of director (Mr Gurinder Singh Birah) 3 Buy now
22 Sep 2023 confirmation-statement Confirmation Statement With Updates 30 Buy now
22 Sep 2023 officers Change of particulars for director (Mr Paul Francis Adams) 2 Buy now
22 Sep 2023 officers Change of particulars for director (Jean Elizabeth Visser) 2 Buy now
30 Jun 2023 accounts Annual Accounts 44 Buy now
24 Mar 2023 mortgage Registration of a charge 40 Buy now
22 Mar 2023 mortgage Registration of a charge 40 Buy now
22 Mar 2023 mortgage Registration of a charge 40 Buy now
22 Mar 2023 mortgage Registration of a charge 41 Buy now
22 Mar 2023 mortgage Registration of a charge 40 Buy now
22 Mar 2023 mortgage Registration of a charge 40 Buy now
05 Oct 2022 officers Appointment of director (Jean Elizabeth Visser) 2 Buy now
20 Sep 2022 accounts Annual Accounts 47 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With Updates 39 Buy now
07 Sep 2022 capital Return of Allotment of shares 11 Buy now
17 Mar 2022 officers Change of particulars for corporate secretary (Derringtons Limited) 1 Buy now
22 Sep 2021 confirmation-statement Confirmation Statement With Updates 41 Buy now
20 Sep 2021 accounts Annual Accounts 44 Buy now
14 Jul 2021 capital Return of Allotment of shares 11 Buy now
12 Jul 2021 capital Return of Allotment of shares 11 Buy now
15 Apr 2021 capital Return of Allotment of shares 8 Buy now
29 Mar 2021 capital Return of Allotment of shares 8 Buy now
08 Jan 2021 officers Termination of appointment of director (Barend Christoffel Esterhuyzen) 1 Buy now
19 Oct 2020 capital Return of Allotment of shares 8 Buy now
19 Oct 2020 officers Change of particulars for director (Mr Simon James Bunn) 2 Buy now
22 Sep 2020 capital Return of Allotment of shares 8 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With Updates 27 Buy now
04 Sep 2020 accounts Annual Accounts 42 Buy now
02 Apr 2020 mortgage Registration of a charge 40 Buy now
02 Apr 2020 mortgage Registration of a charge 40 Buy now
02 Apr 2020 mortgage Registration of a charge 40 Buy now
02 Apr 2020 mortgage Registration of a charge 40 Buy now
23 Mar 2020 mortgage Statement of satisfaction of a charge 1 Buy now
18 Mar 2020 mortgage Registration of a charge 41 Buy now
25 Sep 2019 confirmation-statement Confirmation Statement With Updates 33 Buy now
09 Jul 2019 accounts Annual Accounts 43 Buy now
02 Jul 2019 officers Change of particulars for director (Mr Paul Francis Adams) 2 Buy now
22 Mar 2019 mortgage Registration of a charge 34 Buy now
22 Mar 2019 mortgage Registration of a charge 34 Buy now
22 Mar 2019 mortgage Registration of a charge 34 Buy now
25 Feb 2019 mortgage Registration of a charge 34 Buy now
22 Nov 2018 capital Return of Allotment of shares 8 Buy now
30 Oct 2018 officers Termination of appointment of director (James Seymour Bathurst) 1 Buy now
18 Sep 2018 confirmation-statement Confirmation Statement With Updates 33 Buy now
29 Aug 2018 capital Return of Allotment of shares 8 Buy now
24 Aug 2018 capital Return of Allotment of shares 8 Buy now
04 Jul 2018 accounts Annual Accounts 42 Buy now
26 Feb 2018 capital Return of Allotment of shares 8 Buy now
22 Feb 2018 officers Appointment of director (Barend Christoffel Esterhuyzen) 2 Buy now
05 Feb 2018 capital Return of Allotment of shares 8 Buy now
28 Dec 2017 capital Return of Allotment of shares 8 Buy now
19 Dec 2017 capital Return of Allotment of shares 8 Buy now
13 Dec 2017 resolution Resolution 19 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 26 Buy now
23 Jun 2017 resolution Resolution 1 Buy now
19 Jun 2017 capital Return of Allotment of shares 6 Buy now
14 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Apr 2017 accounts Annual Accounts 35 Buy now
13 Mar 2017 capital Return of Allotment of shares 6 Buy now
20 Jan 2017 officers Appointment of director (David Darragh Maxwell Scott) 2 Buy now
08 Nov 2016 capital Return of Allotment of shares 6 Buy now
06 Oct 2016 confirmation-statement Confirmation Statement With Updates 26 Buy now
14 Sep 2016 mortgage Registration of a charge 10 Buy now
03 Aug 2016 capital Return of Allotment of shares 6 Buy now
15 Jun 2016 mortgage Statement of satisfaction of a charge 1 Buy now
13 Jun 2016 mortgage Registration of a charge 10 Buy now
06 Jun 2016 auditors Auditors Resignation Company 1 Buy now
19 May 2016 accounts Annual Accounts 22 Buy now
03 May 2016 capital Return of Allotment of shares 12 Buy now
14 Apr 2016 capital Return of Allotment of shares 12 Buy now
31 Mar 2016 capital Return of Allotment of shares 12 Buy now
29 Mar 2016 capital Return of Allotment of shares 12 Buy now
22 Dec 2015 mortgage Registration of a charge 10 Buy now
17 Dec 2015 capital Return of Allotment of shares 12 Buy now
20 Nov 2015 document-replacement Second Filing Of Form With Form Type 10 Buy now
20 Nov 2015 capital Return of Allotment of shares 12 Buy now
18 Nov 2015 mortgage Registration of a charge 10 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 2 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Registration of a charge 10 Buy now
12 Nov 2015 mortgage Statement of release/cease from a charge 2 Buy now
12 Nov 2015 mortgage Statement of release/cease from a charge 2 Buy now
12 Nov 2015 mortgage Statement of release/cease from a charge 1 Buy now
12 Nov 2015 mortgage Statement of release/cease from a charge 1 Buy now