BRUTON LANE BAR TRADING LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type small. 2023-09-26 View Report
Mortgage. Charge creation date: 2023-04-26. Charge number: 083140340004. 2023-05-09 View Report
Accounts. Accounts type small. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-30 View Report
Accounts. Accounts type small. 2022-01-06 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type small. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-12-14 View Report
Mortgage. Charge creation date: 2020-06-17. Charge number: 083140340003. 2020-06-26 View Report
Confirmation statement. Statement with no updates. 2019-12-04 View Report
Persons with significant control. Change date: 2017-12-18. Psc name: Inception Ventures Group Limited. 2019-11-27 View Report
Accounts. Accounts type small. 2019-10-04 View Report
Confirmation statement. Statement with updates. 2018-12-06 View Report
Accounts. Accounts type small. 2018-10-01 View Report
Incorporation. Memorandum articles. 2018-02-21 View Report
Resolution. Description: Resolutions. 2018-02-15 View Report
Mortgage. Charge number: 083140340002. Charge creation date: 2018-02-13. 2018-02-13 View Report
Officers. Change date: 2018-01-03. Officer name: Charles Nigel Heming Gilkes. 2018-01-03 View Report
Officers. Officer name: Duncan Andrew Stirling. Change date: 2018-01-03. 2018-01-03 View Report
Address. Change date: 2017-12-18. New address: 10 Queen Street Place London EC4R 1AG. Old address: 26 Red Lion Square London WC1R 4AG. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-11-30 View Report
Accounts. Accounts type full. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2016-12-09 View Report
Accounts. Accounts type full. 2016-10-19 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Accounts. Accounts type small. 2015-06-18 View Report
Officers. Change date: 2015-01-01. Officer name: Charles Nigel Heming Gilkes. 2015-03-17 View Report
Officers. Officer name: Duncan Andrew Stirling. Change date: 2015-03-04. 2015-03-16 View Report
Mortgage. Charge number: 083140340001. Charge creation date: 2015-03-11. 2015-03-16 View Report
Annual return. With made up date full list shareholders. 2015-01-12 View Report
Accounts. Accounts type small. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2013-12-17 View Report
Address. Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England. Change date: 2013-09-30. 2013-09-30 View Report
Accounts. Change account reference date company current extended. 2013-01-23 View Report
Incorporation. Incorporation company. 2012-11-30 View Report