CHAPEL STREET FOOD AND BEVERAGE LIMITED - ROMFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-21 View Report
Accounts. Accounts type full. 2023-10-05 View Report
Capital. Description: Statement by Directors. 2023-09-28 View Report
Capital. Capital statement capital company with date currency figure. 2023-09-28 View Report
Insolvency. Description: Solvency Statement dated 27/09/23. 2023-09-28 View Report
Resolution. Description: Resolutions. 2023-09-28 View Report
Address. Change date: 2023-08-07. New address: St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. Old address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom. 2023-08-07 View Report
Change of constitution. Statement of companys objects. 2023-07-31 View Report
Officers. Officer name: Ms Warunya Punawakul. Change date: 2023-03-24. 2023-03-31 View Report
Officers. Change date: 2023-03-24. Officer name: Ms Wanida Suksuwan. 2023-03-31 View Report
Officers. Change date: 2023-03-24. Officer name: Mr Hansa Susayan. 2023-03-31 View Report
Address. Old address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England. Change date: 2023-03-24. New address: Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH. 2023-03-24 View Report
Confirmation statement. Statement with no updates. 2023-01-29 View Report
Accounts. Accounts type full. 2022-07-14 View Report
Accounts. Accounts type full. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2022-02-01 View Report
Confirmation statement. Statement with no updates. 2021-03-08 View Report
Mortgage. Charge number: 068029440006. 2020-11-27 View Report
Accounts. Accounts type full. 2020-11-10 View Report
Confirmation statement. Statement with updates. 2020-01-29 View Report
Address. New address: Dtp Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG. Change date: 2020-01-29. Old address: C/O Bryant Park Hospitality Limited Queens Court 9-17 Eastern Road Romford RM1 3NG England. 2020-01-29 View Report
Officers. Officer name: Warunya Punawakul. Appointment date: 2019-12-10. 2019-12-23 View Report
Officers. Officer name: Hansa Susayan. Appointment date: 2019-12-10. 2019-12-23 View Report
Officers. Officer name: Wanida Suksuwan. Appointment date: 2019-12-10. 2019-12-23 View Report
Officers. Officer name: Christopher Andre Kula. Termination date: 2019-12-10. 2019-12-23 View Report
Officers. Termination date: 2019-12-10. Officer name: Jonathan Patrick Braidley. 2019-12-23 View Report
Mortgage. Charge number: 068029440007. Charge creation date: 2019-12-10. 2019-12-16 View Report
Mortgage. Charge number: 068029440005. 2019-08-09 View Report
Accounts. Accounts type full. 2019-07-05 View Report
Officers. Change date: 2019-05-02. Officer name: Mr Christopher Andre Kula. 2019-06-24 View Report
Officers. Change date: 2019-05-02. Officer name: Mr Jonathan Patrick Braidley. 2019-06-24 View Report
Confirmation statement. Statement with no updates. 2019-01-31 View Report
Accounts. Accounts type full. 2018-09-12 View Report
Confirmation statement. Statement with no updates. 2018-01-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-01-30 View Report
Persons with significant control. Withdrawal date: 2018-01-29. 2018-01-29 View Report
Mortgage. Charge number: 068029440006. Charge creation date: 2017-11-28. 2017-11-28 View Report
Accounts. Accounts type full. 2017-09-06 View Report
Officers. Officer name: Mr Christopher Andre Kula. Appointment date: 2017-05-23. 2017-05-31 View Report
Officers. Officer name: David Arzi. Termination date: 2017-05-23. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Document replacement. Officer name: Jonathan Patrick Braidley. 2017-02-10 View Report
Accounts. Accounts type full. 2016-11-07 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2016-09-27 View Report
Address. New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-03-02 View Report
Accounts. Accounts type full. 2016-01-11 View Report
Mortgage. Charge creation date: 2015-10-21. Charge number: 068029440005. 2015-10-28 View Report
Incorporation. Memorandum articles. 2015-10-20 View Report
Resolution. Description: Resolutions. 2015-10-20 View Report