Chamberlains Restaurant Ltd was established in 2000, it has a status of "Active". Chatham, Graham, Bascherini, Alessio, Donoghue, Anne Elizabeth, Jones, Andrew Neil Lloyd, Marshall, Matthew James are listed as the directors of the organisation. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHATHAM, Graham | 03 January 2019 | - | 1 |
BASCHERINI, Alessio | 26 May 2009 | 04 May 2016 | 1 |
DONOGHUE, Anne Elizabeth | 05 April 2010 | 05 November 2012 | 1 |
JONES, Andrew Neil Lloyd | 30 November 2013 | 22 December 2018 | 1 |
MARSHALL, Matthew James | 26 May 2009 | 02 July 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 19 August 2020 | |
CS01 - N/A | 06 January 2020 | |
AA - Annual Accounts | 09 July 2019 | |
CS01 - N/A | 15 January 2019 | |
AP01 - Appointment of director | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
AA - Annual Accounts | 21 August 2018 | |
CS01 - N/A | 07 August 2018 | |
PSC05 - N/A | 02 August 2017 | |
CS01 - N/A | 18 July 2017 | |
AA - Annual Accounts | 05 July 2017 | |
AD01 - Change of registered office address | 04 May 2017 | |
AA - Annual Accounts | 24 August 2016 | |
CS01 - N/A | 18 July 2016 | |
TM01 - Termination of appointment of director | 20 June 2016 | |
AA - Annual Accounts | 21 August 2015 | |
AR01 - Annual Return | 08 July 2015 | |
MR04 - N/A | 25 September 2014 | |
MR01 - N/A | 01 September 2014 | |
AR01 - Annual Return | 10 July 2014 | |
CH01 - Change of particulars for director | 10 July 2014 | |
AP01 - Appointment of director | 10 July 2014 | |
AA - Annual Accounts | 22 May 2014 | |
TM02 - Termination of appointment of secretary | 20 May 2014 | |
CH01 - Change of particulars for director | 20 May 2014 | |
TM01 - Termination of appointment of director | 20 May 2014 | |
AD01 - Change of registered office address | 29 August 2013 | |
AR01 - Annual Return | 08 July 2013 | |
AA - Annual Accounts | 25 April 2013 | |
SH01 - Return of Allotment of shares | 25 March 2013 | |
TM01 - Termination of appointment of director | 05 November 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
AD01 - Change of registered office address | 17 February 2012 | |
AP01 - Appointment of director | 13 February 2012 | |
AAMD - Amended Accounts | 26 August 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 20 July 2011 | |
AR01 - Annual Return | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
CH01 - Change of particulars for director | 06 September 2010 | |
AA - Annual Accounts | 02 September 2010 | |
AP01 - Appointment of director | 07 June 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 17 September 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 June 2009 | |
AA - Annual Accounts | 05 September 2008 | |
363a - Annual Return | 31 July 2008 | |
AA - Annual Accounts | 01 December 2007 | |
288b - Notice of resignation of directors or secretaries | 17 October 2007 | |
363a - Annual Return | 16 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 October 2007 | |
AA - Annual Accounts | 05 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 September 2006 | |
RESOLUTIONS - N/A | 30 August 2006 | |
363s - Annual Return | 25 July 2006 | |
AA - Annual Accounts | 21 December 2005 | |
363s - Annual Return | 18 July 2005 | |
287 - Change in situation or address of Registered Office | 07 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 09 July 2004 | |
AA - Annual Accounts | 05 October 2003 | |
363s - Annual Return | 01 August 2003 | |
225 - Change of Accounting Reference Date | 05 June 2003 | |
AA - Annual Accounts | 19 May 2003 | |
AA - Annual Accounts | 07 August 2002 | |
363s - Annual Return | 19 July 2002 | |
225 - Change of Accounting Reference Date | 07 December 2001 | |
225 - Change of Accounting Reference Date | 27 September 2001 | |
363s - Annual Return | 17 September 2001 | |
395 - Particulars of a mortgage or charge | 09 December 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
288b - Notice of resignation of directors or secretaries | 11 July 2000 | |
NEWINC - New incorporation documents | 04 July 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 August 2014 | Outstanding |
N/A |
Debenture | 04 December 2000 | Fully Satisfied |
N/A |