Graze Inn Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2024)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2024-08-31

THE ALMA TAVERN LIMITED
CHAMPS SPORTS DINERS LIMITED

Details

Company type Private Limited Company, Active
Company Number 02905673
Record last updated Sunday, August 4, 2024 12:42:14 PM UTC
Official Address 315 Graze Inn Limited Ecclesall Road Broomhill
Locality Broomhill
Region Sheffield, England
Postal Code S118NX
Sector Licenced restaurants

Charts

Visits

GRAZE INN LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-72024-82025-22025-32025-40123

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Jun 2, 2014 Annual accounts Annual accounts
Registry Mar 27, 2014 Annual return Annual return
Registry Mar 14, 2014 Change of registered office address Change of registered office address
Registry Apr 10, 2013 Annual return Annual return
Financials Apr 9, 2013 Annual accounts Annual accounts
Registry Jul 11, 2012 Company name change Company name change
Registry Jul 11, 2012 Change of name certificate Change of name certificate
Registry Jul 11, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry May 3, 2012 Annual return Annual return
Registry May 3, 2012 Change of registered office address Change of registered office address
Registry May 3, 2012 Appointment of a man as Director Appointment of a man as Director
Registry May 3, 2012 Appointment of a man as Director 2905... Appointment of a man as Director 2905...
Registry May 3, 2012 Appointment of a woman as Director Appointment of a woman as Director
Registry May 3, 2012 Appointment of a man as Director Appointment of a man as Director
Financials Apr 24, 2012 Annual accounts Annual accounts
Registry Jan 9, 2012 Change of accounting reference date Change of accounting reference date
Financials Oct 31, 2011 Annual accounts Annual accounts
Registry Sep 19, 2011 Resignation of one Director Resignation of one Director
Registry Sep 19, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Sep 1, 2011 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Aug 31, 2011 Resignation of one Director (a man) and one Pub Owner/Brewer Resignation of one Director (a man) and one Pub Owner/Brewer
Registry Apr 4, 2011 Annual return Annual return
Financials Jun 11, 2010 Annual accounts Annual accounts
Registry Apr 21, 2010 Annual return Annual return
Registry Apr 21, 2010 Change of particulars for director Change of particulars for director
Financials Jul 1, 2009 Annual accounts Annual accounts
Registry Apr 17, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 17, 2009 Declaration of satisfaction in full or in part of a mortgage or charge 2905... Declaration of satisfaction in full or in part of a mortgage or charge 2905...
Registry Mar 21, 2009 Annual return Annual return
Financials Sep 1, 2008 Annual accounts Annual accounts
Registry May 15, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry May 13, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2008 Resignation of a director Resignation of a director
Registry Apr 28, 2008 Annual return Annual return
Registry Apr 21, 2008 Appointment of a man as Director Appointment of a man as Director
Financials Nov 26, 2007 Annual accounts Annual accounts
Registry Aug 6, 2007 Annual return Annual return
Financials Apr 19, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Annual return Annual return
Financials Jun 21, 2005 Annual accounts Annual accounts
Registry Apr 5, 2005 Annual return Annual return
Financials Aug 6, 2004 Annual accounts Annual accounts
Registry Mar 10, 2004 Annual return Annual return
Financials May 24, 2003 Annual accounts Annual accounts
Registry Apr 8, 2003 Annual return Annual return
Financials Dec 3, 2002 Annual accounts Annual accounts
Registry May 9, 2002 Annual return Annual return
Financials Jun 25, 2001 Annual accounts Annual accounts
Registry Apr 3, 2001 Annual return Annual return
Registry Feb 1, 2001 Annual return 2905... Annual return 2905...
Financials Sep 26, 2000 Annual accounts Annual accounts
Financials Sep 29, 1999 Annual accounts 2905... Annual accounts 2905...
Registry Apr 9, 1999 Annual return Annual return
Financials Nov 11, 1998 Annual accounts Annual accounts
Registry Apr 29, 1998 Annual return Annual return
Financials Jul 30, 1997 Annual accounts Annual accounts
Registry Jun 2, 1997 Annual return Annual return
Financials Nov 26, 1996 Annual accounts Annual accounts
Registry Mar 27, 1996 Annual return Annual return
Financials Nov 27, 1995 Annual accounts Annual accounts
Registry Aug 10, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 1995 Annual return Annual return
Registry May 2, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 2, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 2, 1995 Nc inc already adjusted Nc inc already adjusted
Registry May 2, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 24, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 17, 1995 Particulars of a mortgage or charge 2905... Particulars of a mortgage or charge 2905...
Registry Feb 16, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 29, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Jul 13, 1994 Company name change Company name change
Registry Jul 12, 1994 Change of name certificate Change of name certificate
Registry Jun 17, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 11, 1994 Appointment of a man as Director and Director Mechanical And Electr Appointment of a man as Director and Director Mechanical And Electr
Registry Mar 22, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 7, 1994 Four appointments: 2 men and 2 companies Four appointments: 2 men and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)