- Company Overview for RENSOW PATISSERIE LIMITED (02575183)
- Filing history for RENSOW PATISSERIE LIMITED (02575183)
- People for RENSOW PATISSERIE LIMITED (02575183)
- Charges for RENSOW PATISSERIE LIMITED (02575183)
- More for RENSOW PATISSERIE LIMITED (02575183)
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) |
---|---|---|---|
27 Jun 2011 | AA | Full accounts made up to 30 September 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 21 May 2011 with full list of shareholders | |
23 May 2011 | AD02 | Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
22 Jul 2010 | MG01 |
Duplicate mortgage certificatecharge no:6
|
|
16 Jul 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 30 September 2010 | |
09 Jul 2010 | AA | Full accounts made up to 31 January 2010 | |
01 Jun 2010 | AD01 | Registered office address changed from , Bridgeway House Upper Icknield Way, Tring, Hertfordshire, HP23 4JX on 1 June 2010 | |
27 May 2010 | AR01 | Annual return made up to 21 May 2010 with full list of shareholders | |
27 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
13 Apr 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
11 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
09 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Feb 2010 | AP04 | Appointment of Emw Secretaries Limited as a secretary | |
11 Feb 2010 | AP01 | Appointment of Peter Thornton as a director | |
11 Feb 2010 | AP01 | Appointment of Mr Stuart Jonathan Lowe as a director | |
09 Feb 2010 | AD01 | Registered office address changed from , 88 Crawford Street, London, W1H 2EJ on 9 February 2010 | |
09 Feb 2010 | TM02 | Termination of appointment of Esther Wosner as a secretary | |
06 Feb 2010 | TM01 | Termination of appointment of Yaffa Nathan as a director | |
06 Feb 2010 | TM01 | Termination of appointment of Mordechai Wosner as a director | |
06 Feb 2010 | TM01 | Termination of appointment of John Smetana as a director | |
06 Feb 2010 | AUD | Auditor's resignation | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
01 Dec 2009 | AA | Accounts for a medium company made up to 31 January 2009 |