Advanced company searchLink opens in new window

PATISSERIE HOLDINGS PLC

Company number 08963601

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)
26 Nov 2018 TM01 Termination of appointment of Paul Edward May as a director on 16 November 2018
29 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
13 Feb 2018 AA Group of companies' accounts made up to 30 September 2017
22 Aug 2017 PSC01 Notification of Luke Oliver Johnson as a person with significant control on 6 April 2016
21 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
16 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
08 Apr 2016 AR01 Annual return made up to 27 March 2016 no member list
Statement of capital on 2016-04-08
  • GBP 1,000,000
01 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
21 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000,000
13 Apr 2015 AD01 Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT United Kingdom to 146-156 Sarehole Road Hall Green Birmingham B28 8DT on 13 April 2015
18 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
09 Feb 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Gen business 05/02/2015
26 Sep 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 September 2014
06 Jun 2014 SH01 Statement of capital following an allotment of shares on 19 May 2014
  • GBP 1,000,000.00
06 Jun 2014 AD03 Register(s) moved to registered inspection location
06 Jun 2014 AD02 Register inspection address has been changed
27 May 2014 AP01 Appointment of Mr Lee Dale Ginsberg as a director
19 May 2014 SH06 Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 807,333.61
19 May 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 May 2014 SH10 Particulars of variation of rights attached to shares
19 May 2014 SH08 Change of share class name or designation
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Ord a shareholders consent re change of rights 12/05/2014
19 May 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Res of ord sharesholdes re variation of rights 12/05/2014
19 May 2014 SH02 Sub-division of shares on 12 May 2014
19 May 2014 SH10 Particulars of variation of rights attached to shares