Advanced company searchLink opens in new window

HUSH BRASSERIES LIMITED

Company number 03670723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8
08 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 7
19 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 6
04 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 MEM/ARTS Memorandum and Articles of Association
04 Jan 2012 CC04 Statement of company's objects
28 Dec 2011 CERTNM Company name changed steamroller restaurants LIMITED\certificate issued on 28/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
28 Dec 2011 CONNOT Change of name notice
05 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
25 Nov 2011 AA Accounts for a small company made up to 30 April 2011
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Dec 2010 AA Accounts for a small company made up to 30 April 2010
10 Dec 2010 AR01 Annual return made up to 19 November 2010 with full list of shareholders
10 Dec 2010 CH01 Director's details changed for Mr Martin Barber on 2 January 2010
18 Dec 2009 AA Accounts for a small company made up to 30 April 2009
23 Nov 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for Mr Martin Barber on 23 November 2009
14 Nov 2009 SH01 Statement of capital following an allotment of shares on 27 July 2009
  • GBP 184,514.99
24 Dec 2008 363a Return made up to 19/11/08; full list of members
21 Dec 2008 AA Accounts for a small company made up to 30 April 2008
19 Dec 2008 288b Appointment terminated director thomas chandos
18 Dec 2007 363a Return made up to 19/11/07; full list of members
28 Sep 2007 395 Particulars of mortgage/charge
27 Sep 2007 AA Accounts for a small company made up to 30 April 2007
03 Sep 2007 287 Registered office changed on 03/09/07 from: 40 queen anne street london W1G 9EL