- Company Overview for KRAM RESTAURANTS LIMITED (05165526)
- Filing history for KRAM RESTAURANTS LIMITED (05165526)
- People for KRAM RESTAURANTS LIMITED (05165526)
- Charges for KRAM RESTAURANTS LIMITED (05165526)
- More for KRAM RESTAURANTS LIMITED (05165526)
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) |
---|---|---|---|
01 Sep 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
14 May 2020 | PSC02 | Notification of Optima Bidco (Jersey) Limited as a person with significant control on 10 March 2020 | |
14 May 2020 | PSC02 | Notification of Tdr Capital General Partner Iii Limited as a person with significant control on 10 March 2020 | |
14 May 2020 | PSC01 | Notification of Mohsin Issa as a person with significant control on 10 March 2020 | |
14 May 2020 | PSC01 | Notification of Zuber Vali Issa as a person with significant control on 10 March 2020 | |
14 May 2020 | PSC07 | Cessation of Kram Management Limited as a person with significant control on 10 March 2020 | |
26 Mar 2020 | PSC07 | Cessation of Lesley Elizabeth Herbert as a person with significant control on 10 March 2020 | |
13 Mar 2020 | AA01 | Current accounting period extended from 29 December 2020 to 31 December 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 13 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA England to Euro House the Beehive Trading Park Haslingden Road Blackburn BB1 2EE on 13 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Michael Arthur Herbert as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Jason Carlisle as a director on 10 March 2020 | |
12 Mar 2020 | TM01 | Termination of appointment of Lesley Elizabeth Herbert as a director on 10 March 2020 | |
12 Mar 2020 | AP03 | Appointment of Mr Imraan Patel as a secretary on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Mohsin Issa as a director on 10 March 2020 | |
12 Mar 2020 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 10 March 2020 | |
12 Mar 2020 | MR04 | Satisfaction of charge 051655260007 in full | |
03 Mar 2020 | TM02 | Termination of appointment of Andrew Gerald Purnell as a secretary on 25 February 2020 | |
03 Mar 2020 | TM01 | Termination of appointment of Andrew Gerald Purnell as a director on 25 February 2020 | |
28 Feb 2020 | AA | Full accounts made up to 29 December 2019 | |
16 Jan 2020 | AA01 | Previous accounting period extended from 24 December 2019 to 29 December 2019 | |
23 Sep 2019 | AA | Full accounts made up to 23 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
27 Sep 2018 | AA | Full accounts made up to 24 December 2017 | |
13 Sep 2018 | AD01 | Registered office address changed from C/O Scotco Restaurants Ltd Harleyford Estate Harleyford Henley Road Marlow Buckinghamshire SL7 2DX to C/O Dwf Llp, 1 Scott Place 2 Hardman Street Manchester M3 3AA on 13 September 2018 |