Founded in 2007, Bay Restaurant Group Ltd has its registered office in Beds, it's status is listed as "Active". We don't currently know the number of employees at the company. This company has 4 directors listed as Grunnel, Mark, Gudmundsson, Marino, Horrocks, Rupert John, Reyndal, Johann Petur in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRUNNEL, Mark | 19 March 2008 | 06 March 2009 | 1 |
GUDMUNDSSON, Marino | 30 March 2011 | 21 June 2011 | 1 |
HORROCKS, Rupert John | 30 March 2011 | 21 June 2011 | 1 |
REYNDAL, Johann Petur | 30 March 2011 | 21 June 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 August 2020 | |
MR01 - N/A | 03 July 2020 | |
MR04 - N/A | 27 March 2020 | |
MR04 - N/A | 27 March 2020 | |
MR04 - N/A | 27 March 2020 | |
MR04 - N/A | 27 March 2020 | |
MR01 - N/A | 17 March 2020 | |
MR01 - N/A | 17 March 2020 | |
MR01 - N/A | 17 March 2020 | |
CS01 - N/A | 19 December 2019 | |
AA - Annual Accounts | 28 June 2019 | |
PSC02 - N/A | 04 February 2019 | |
PSC07 - N/A | 01 February 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 02 January 2019 | |
MR01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 25 June 2018 | |
CS01 - N/A | 02 January 2018 | |
PSC05 - N/A | 02 January 2018 | |
MR01 - N/A | 29 August 2017 | |
MR04 - N/A | 29 March 2017 | |
MR04 - N/A | 29 March 2017 | |
MR04 - N/A | 29 March 2017 | |
AA - Annual Accounts | 27 March 2017 | |
MR01 - N/A | 21 March 2017 | |
CS01 - N/A | 19 December 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 06 January 2016 | |
CH01 - Change of particulars for director | 24 December 2015 | |
MR01 - N/A | 01 October 2015 | |
MR01 - N/A | 01 July 2015 | |
AA - Annual Accounts | 26 June 2015 | |
AP01 - Appointment of director | 10 February 2015 | |
AR01 - Annual Return | 06 January 2015 | |
AA - Annual Accounts | 30 June 2014 | |
AP01 - Appointment of director | 18 June 2014 | |
MR04 - N/A | 23 April 2014 | |
MR04 - N/A | 23 April 2014 | |
MR01 - N/A | 22 April 2014 | |
AR01 - Annual Return | 15 January 2014 | |
MR01 - N/A | 21 November 2013 | |
AA - Annual Accounts | 28 June 2013 | |
AR01 - Annual Return | 23 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 12 December 2012 | |
AA - Annual Accounts | 27 July 2012 | |
TM01 - Termination of appointment of director | 22 February 2012 | |
AR01 - Annual Return | 28 December 2011 | |
MG01 - Particulars of a mortgage or charge | 21 October 2011 | |
AA - Annual Accounts | 19 October 2011 | |
AA01 - Change of accounting reference date | 17 October 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 August 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
TM01 - Termination of appointment of director | 22 June 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AR01 - Annual Return | 10 January 2011 | |
TM01 - Termination of appointment of director | 21 December 2010 | |
AA - Annual Accounts | 10 September 2010 | |
TM01 - Termination of appointment of director | 04 March 2010 | |
AR01 - Annual Return | 23 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 December 2009 | |
CH04 - Change of particulars for corporate secretary | 23 December 2009 | |
CH01 - Change of particulars for director | 23 December 2009 | |
AA - Annual Accounts | 25 November 2009 | |
395 - Particulars of a mortgage or charge | 24 June 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
288b - Notice of resignation of directors or secretaries | 20 March 2009 | |
363a - Annual Return | 19 December 2008 | |
RESOLUTIONS - N/A | 18 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
MEM/ARTS - N/A | 18 April 2008 | |
RESOLUTIONS - N/A | 08 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 08 April 2008 | |
123 - Notice of increase in nominal capital | 08 April 2008 | |
RESOLUTIONS - N/A | 03 April 2008 | |
123 - Notice of increase in nominal capital | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288b - Notice of resignation of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 01 April 2008 | |
225 - Change of Accounting Reference Date | 01 April 2008 | |
287 - Change in situation or address of Registered Office | 01 April 2008 | |
288a - Notice of appointment of directors or secretaries | 31 March 2008 | |
CERTNM - Change of name certificate | 18 March 2008 | |
CERTNM - Change of name certificate | 10 March 2008 | |
NEWINC - New incorporation documents | 19 December 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 July 2020 | Outstanding |
N/A |
A registered charge | 12 March 2020 | Outstanding |
N/A |
A registered charge | 12 March 2020 | Outstanding |
N/A |
A registered charge | 12 March 2020 | Outstanding |
N/A |
A registered charge | 21 January 2019 | Fully Satisfied |
N/A |
A registered charge | 20 July 2018 | Fully Satisfied |
N/A |
A registered charge | 23 August 2017 | Fully Satisfied |
N/A |
A registered charge | 16 March 2017 | Fully Satisfied |
N/A |
A registered charge | 29 September 2015 | Fully Satisfied |
N/A |
A registered charge | 25 June 2015 | Fully Satisfied |
N/A |
A registered charge | 11 April 2014 | Fully Satisfied |
N/A |
A registered charge | 14 November 2013 | Fully Satisfied |
N/A |
Group debenture | 04 December 2012 | Fully Satisfied |
N/A |
Group debenture | 17 October 2011 | Fully Satisfied |
N/A |
Supplemental legal charge supplemental to a debenture dated 27 march 2008 and | 23 June 2009 | Fully Satisfied |
N/A |
Debenture | 27 March 2008 | Fully Satisfied |
N/A |