Brooklands Restaurants Holdings Ltd was setup in 2001, it's status at Companies House is "Active". We don't know the number of employees at Brooklands Restaurants Holdings Ltd. The companies directors are listed as Brook, John Martin, Doyle, Grant Frazer.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOK, John Martin | 19 April 2002 | 04 April 2008 | 1 |
DOYLE, Grant Frazer | 19 April 2002 | 04 April 2008 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 23 October 2019 | |
AA - Annual Accounts | 18 June 2019 | |
CS01 - N/A | 29 October 2018 | |
AA - Annual Accounts | 07 June 2018 | |
MR04 - N/A | 05 January 2018 | |
MR01 - N/A | 05 January 2018 | |
MR04 - N/A | 05 January 2018 | |
TM01 - Termination of appointment of director | 07 November 2017 | |
CS01 - N/A | 01 November 2017 | |
AA - Annual Accounts | 06 June 2017 | |
CS01 - N/A | 02 November 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 29 October 2013 | |
AA - Annual Accounts | 04 June 2013 | |
RESOLUTIONS - N/A | 06 April 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
AR01 - Annual Return | 28 November 2012 | |
AD01 - Change of registered office address | 28 November 2012 | |
AA - Annual Accounts | 08 June 2012 | |
AR01 - Annual Return | 31 October 2011 | |
AAMD - Amended Accounts | 09 June 2011 | |
CH01 - Change of particulars for director | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AR01 - Annual Return | 17 November 2010 | |
CH03 - Change of particulars for secretary | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
CH01 - Change of particulars for director | 17 November 2010 | |
AA - Annual Accounts | 02 June 2010 | |
AD01 - Change of registered office address | 06 April 2010 | |
AR01 - Annual Return | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
CH01 - Change of particulars for director | 23 October 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 28 November 2008 | |
225 - Change of Accounting Reference Date | 28 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 April 2008 | |
288a - Notice of appointment of directors or secretaries | 23 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
RESOLUTIONS - N/A | 18 April 2008 | |
288a - Notice of appointment of directors or secretaries | 18 April 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 April 2008 | |
AUD - Auditor's letter of resignation | 18 April 2008 | |
287 - Change in situation or address of Registered Office | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
288b - Notice of resignation of directors or secretaries | 18 April 2008 | |
RESOLUTIONS - N/A | 17 April 2008 | |
395 - Particulars of a mortgage or charge | 10 April 2008 | |
AA - Annual Accounts | 03 April 2008 | |
363a - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 09 May 2007 | |
363a - Annual Return | 03 November 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 November 2006 | |
AA - Annual Accounts | 25 May 2006 | |
363a - Annual Return | 10 November 2005 | |
AA - Annual Accounts | 27 July 2005 | |
363s - Annual Return | 09 November 2004 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 19 November 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 25 November 2002 | |
287 - Change in situation or address of Registered Office | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288a - Notice of appointment of directors or secretaries | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
395 - Particulars of a mortgage or charge | 01 May 2002 | |
CERTNM - Change of name certificate | 16 January 2002 | |
NEWINC - New incorporation documents | 18 October 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 December 2017 | Outstanding |
N/A |
Debenture | 11 March 2013 | Fully Satisfied |
N/A |
Third party legal and general charge | 09 April 2008 | Fully Satisfied |
N/A |
Legal charge | 19 April 2002 | Fully Satisfied |
N/A |
Debenture | 19 April 2002 | Fully Satisfied |
N/A |