DEEP BLUE RESTAURANTS HOLDINGS LTD

Chapter House Chapter House, Reigate, RH2 9HZ, Surrey, England
StatusACTIVE
Company No.05597459
CategoryPrivate Limited Company
Incorporated19 Oct 2005
Age18 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

DEEP BLUE RESTAURANTS HOLDINGS LTD is an active private limited company with number 05597459. It was incorporated 18 years, 8 months, 1 day ago, on 19 October 2005. The company address is Chapter House Chapter House, Reigate, RH2 9HZ, Surrey, England.



Company Fillings

Accounts with accounts type dormant

Date: 02 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

New date: 2019-09-30

Made up date: 2019-12-31

Documents

View document PDF

Mortgage charge part both with charge number

Date: 01 Apr 2020

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 055974590003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Feb 2020

Action Date: 27 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 055974590003

Charge creation date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-23

Officer name: Mr James Andrew Derrik Low

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Resolution

Date: 19 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Lorraine Olga Mills

Appointment date: 2019-08-23

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Boparan Restaurants Holdings Limited

Cessation date: 2019-08-23

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-08-23

Psc name: Deep Blue Restaurants Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Laurence Patrick Mcilwee

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas D'cruz

Termination date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ranjit Singh Boparan

Termination date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Edward Crowley

Termination date: 2019-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-23

Officer name: Stephen Henderson

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Baljinder Kaur Boparan

Termination date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Andrew Derrik Low

Change date: 2019-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Address

Type: AD01

Old address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS England

Change date: 2019-09-03

New address: Chapter House 33 London Road Reigate Surrey RH2 9HZ

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Andrew Derrik Low

Appointment date: 2019-08-23

Documents

View document PDF

Capital allotment shares

Date: 03 Sep 2019

Action Date: 05 Aug 2019

Category: Capital

Type: SH01

Capital : 5,085,321 GBP

Date: 2019-08-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Resolution

Date: 19 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 19/10/2017

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boparan Restaurants Holdings Limited

Notification date: 2017-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Invest Co 1 Limited

Cessation date: 2017-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-06

Psc name: Invest Co 1 Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-06

Psc name: Ranjit Singh Boparan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2019

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baljinder Kaur Boparan

Cessation date: 2017-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Graham Edwards

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2018

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Michael Antony Masters

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-19

Officer name: William James Franklin

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jan 2018

Action Date: 04 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-04

Officer name: Mr Simon Nicholas D’Cruz

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2017

Action Date: 01 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mr Laurence Patrick Mcilwee

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-07

New address: 1st Floor (North), Chancery House 53-64 Chancery Lane London WC2A 1QS

Old address: 5-9 Quality House Quality Court London WC2A 1HP

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-01-31

Officer name: Michael John Glancy

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William James Franklin

Appointment date: 2016-12-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Edward Crowley

Appointment date: 2016-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joaquim Rocha Teixeira

Termination date: 2016-12-16

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2016

Action Date: 27 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-01

Officer name: Christopher Stephen Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2015

Action Date: 28 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-28

Documents

View document PDF

Resolution

Date: 09 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 21 Oct 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Henderson

Appointment date: 2014-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 22 Apr 2014

Action Date: 29 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-29

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Tomkinson

Documents

View document PDF

Termination secretary company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joaquim Teixeira

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Legacy

Date: 09 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jan 2013

Action Date: 01 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Stephen Palmer

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Auditors resignation company

Date: 28 Aug 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Glancy

Documents

View document PDF

Appoint person director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Edwards

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Klauber

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jan 2012

Action Date: 26 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Appoint person director company with name

Date: 10 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Tomkinson

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Joaquim Rocha Teixeira

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ranjit Boparan

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Masters

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joaquim Rocha Teixeira

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2011

Action Date: 28 Sep 2011

Category: Address

Type: AD01

Old address: Colmore Court 9 Colmore Row Birmingham Birmingham West Midlands B3 2BJ Uk

Change date: 2011-09-28

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frances Silk

Documents

View document PDF

Accounts with accounts type full

Date: 08 Mar 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Arthur Klauber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Legacy

Date: 03 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Frances Silk

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 14/09/2009 from shivalika, roman lane little aston sutton coldfield B74 3AF

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/2008 to 31/12/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2008

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 24 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDEN WOODCRAFT LIMITED

UNIT 2,CUPAR,KY15 4RD

Number:SC569242
Status:ACTIVE
Category:Private Limited Company

GROSVENOR PS LIMITED

17 MOOR PARK AVENUE,PRESTON,PR1 6AS

Number:06725066
Status:ACTIVE
Category:Private Limited Company

HR WALLINGFORD LIMITED

HOWBERY PARK,OXON,OX10 8BA

Number:02562099
Status:ACTIVE
Category:Private Limited Company

HYMN TECHNOLOGY LTD.

MILTON HOUSE,HAMPTON,TW12 2LL

Number:03149968
Status:ACTIVE
Category:Private Limited Company

J.F.K. BINDING SUPPLIES LIMITED

HERSTON CROSS HOUSE, 230 HIGH,DORSET,BH19 2PQ

Number:02213410
Status:ACTIVE
Category:Private Limited Company

NWL HONEYWAGON CO. LTD

SPITTAL FARM,ALEXANDRIA,G83 8RR

Number:SC609553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source