Advanced company searchLink opens in new window

BK NOTTINGHAM LTD

Company number 11866599

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)
20 May 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Dec 2023 TM01 Termination of appointment of Stephen Robert Thick as a director on 1 December 2023
07 Dec 2023 AP01 Appointment of Mr Matthew David Norton Haycox as a director on 1 December 2023
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
31 May 2023 CERTNM Company name changed bierkeller nottingham LTD\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-30
31 May 2023 DISS40 Compulsory strike-off action has been discontinued
30 May 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2022 AA Micro company accounts made up to 31 December 2020
15 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2022 DISS40 Compulsory strike-off action has been discontinued
09 May 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
12 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2021 AD01 Registered office address changed from 10 Park Place Park Place Leeds LS1 2RU England to 10 Park Place Leeds LS1 2RU on 8 September 2021
02 Sep 2021 AD01 Registered office address changed from 2 Princes Exchange 2 Princes Square Leeds C/O Huddle Capital LS1 4HY England to 10 Park Place Park Place Leeds LS1 2RU on 2 September 2021
19 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
17 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
17 Mar 2021 CH01 Director's details changed for Mr Steven Thick on 1 July 2020
27 Jan 2021 TM01 Termination of appointment of John Miles Carnell as a director on 1 July 2020
27 Jan 2021 AP01 Appointment of Mr Steven Thick as a director on 1 July 2020
20 Jan 2021 AD01 Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 2 Princes Exchange 2 Princes Square Leeds C/O Huddle Capital LS1 4HY on 20 January 2021