- Company Overview for TANDOOR CHOP HOUSE LIMITED (09896926)
- Filing history for TANDOOR CHOP HOUSE LIMITED (09896926)
- People for TANDOOR CHOP HOUSE LIMITED (09896926)
- Registers for TANDOOR CHOP HOUSE LIMITED (09896926)
- More for TANDOOR CHOP HOUSE LIMITED (09896926)
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) |
---|---|---|---|
22 Apr 2024 | AP01 | Appointment of Mr Robert Kihlstrom as a director on 12 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
26 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
03 Jan 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Nov 2021 | CS01 | Confirmation statement made on 30 November 2021 with updates | |
01 Oct 2021 | PSC05 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 1 October 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Edward Toby Renaut on 5 August 2021 | |
13 Jan 2021 | AA | Accounts for a small company made up to 29 December 2019 | |
16 Dec 2020 | CS01 | Confirmation statement made on 30 November 2020 with no updates | |
09 Jul 2020 | AD01 | Registered office address changed from Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN on 9 July 2020 | |
09 Jul 2020 | PSC05 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 9 July 2020 | |
31 Mar 2020 | AD02 | Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Third Floor 20 Old Bailey London EC4M 7AN | |
30 Mar 2020 | AD01 | Registered office address changed from 4th Floor 159 st. John Street London EC1V 4QJ United Kingdom to Ennismore Sessions House 23 Clerkenwell Green London EC1R 0NA on 30 March 2020 | |
30 Mar 2020 | PSC05 | Change of details for Ennismore Restaurants Holdings Limited as a person with significant control on 30 March 2020 | |
18 Mar 2020 | AP01 | Appointment of Edward Toby Renaut as a director on 28 February 2020 | |
17 Mar 2020 | TM01 | Termination of appointment of Benjamin Somerset Russell as a director on 28 February 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 30 November 2019 with no updates | |
08 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
04 Oct 2019 | CH01 | Director's details changed for Mr Sharan Pasricha on 1 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 | |
03 Oct 2019 | CH01 | Director's details changed for Mr Benjamin Somerset Russell on 1 October 2019 |