HA HA BAR AND GRILL LIMITED

27 Fleet Street, Birmingham, B3 1JP
StatusACTIVE
Company No.06295359
CategoryPrivate Limited Company
Incorporated27 Jun 2007
Age16 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

HA HA BAR AND GRILL LIMITED is an active private limited company with number 06295359. It was incorporated 16 years, 10 months, 24 days ago, on 27 June 2007. The company address is 27 Fleet Street, Birmingham, B3 1JP.



Company Fillings

Accounts with accounts type full

Date: 09 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Alison Jane Margaret Hughes

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Ms Alison Jane Margaret Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2022

Action Date: 01 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-01

Officer name: Mr Andrew David Freeman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2022

Action Date: 25 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-25

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 2021

Action Date: 26 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Denise Patricia Burton

Appointment date: 2020-09-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-07

Officer name: Gregory Joseph Mcmahon

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-04-01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Denise Patricia Burton

Termination date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2020

Action Date: 28 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-28

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 19 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-19

Capital : 3,701,001 GBP

Documents

View document PDF

Resolution

Date: 16 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Mitchells & Butlers Retail (No 2) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 24 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2016

Action Date: 26 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 19 Feb 2015

Action Date: 27 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 28 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregory Joseph Mcmahon

Change date: 2013-09-27

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Mrs Susan Katrina Martindale

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Joseph Mcmahon

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2013

Action Date: 29 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2012

Action Date: 24 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-24

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Todd

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 01 Sep 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Legacy

Date: 31 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

New date: 2011-09-30

Made up date: 2012-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2011

Action Date: 27 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-27

Documents

View document PDF

Miscellaneous

Date: 02 Aug 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Move registers to sail company

Date: 29 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 29 Jul 2011

Category: Address

Type: AD02

Old address: Mazars Llp Sovereign Court Witan Gate Milton Keynes Buckinghamshire MK9 2HP

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Berrow

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Denise Patricia Burton

Documents

View document PDF

Termination secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carolyn Trousdale

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carolyn Trousdale

Documents

View document PDF

Termination secretary company with name

Date: 25 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Benjamin

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Payne

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Keen

Documents

View document PDF

Termination director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Baker

Documents

View document PDF

Termination secretary company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mazars Company Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 29 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bronagh Kennedy

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2010

Action Date: 11 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-11

Old address: Porter Tun House 500 Capability Green Luton Bedfordshire LU1 3LS

Documents

View document PDF

Resolution

Date: 11 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 15

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 13

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 18

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 9

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 10

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 11

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 4

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 6

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 5

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 7

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 3

Documents

View document PDF

Legacy

Date: 08 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 12

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 13

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 14

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 20

Documents

View document PDF

Legacy

Date: 07 Oct 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 19

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Todd

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Katrina Martindale

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew William Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Jonathan Miles

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jacqueline Ann Berrow

Documents

View document PDF


Some Companies

BRANTON TRADE LP

84 PARK ROAD,ROSYTH,KY11 2JL

Number:SL008356
Status:ACTIVE
Category:Limited Partnership

GPH RL HORSE MARKET KETTERING LIMITED

UNIT 5, CARR HOUSE,HINCKLEY,LE10 0PR

Number:10331648
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIBURNIA PROPERTIES LIMITED

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:09847657
Status:ACTIVE
Category:Private Limited Company

MAXWELL HADDEN WRIGHT LIMITED

THE OLD CASINO,HOVE,

Number:07449833
Status:ACTIVE
Category:Private Limited Company

RYELAND MUSIC LIMITED

52 FORE STREET,CALLINGTON,PL17 7AJ

Number:08208962
Status:ACTIVE
Category:Private Limited Company

TAILORED INTEGRATED SYSTEMS LIMITED

FLAT1 18A COOMBE LANE,LONDON,SW20 8ND

Number:11483506
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