- Company Overview for DEVON & CORNWALL HAMPERS LIMITED (10106738)
- Filing history for DEVON & CORNWALL HAMPERS LIMITED (10106738)
- People for DEVON & CORNWALL HAMPERS LIMITED (10106738)
- More for DEVON & CORNWALL HAMPERS LIMITED (10106738)
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) |
---|---|---|---|
03 Jun 2024 | AD01 | Registered office address changed from 26-28 Southernhay East Exeter EX1 1NS England to 2 Manor Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 3 June 2024 | |
03 Jun 2024 | PSC07 | Cessation of Samuel James Anderson as a person with significant control on 19 April 2024 | |
03 Jun 2024 | PSC07 | Cessation of Rebecca Marie Anderson as a person with significant control on 19 April 2024 | |
03 Jun 2024 | PSC02 | Notification of Chandi Group Ltd as a person with significant control on 19 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Samuel James Anderson as a director on 19 April 2024 | |
22 Apr 2024 | TM01 | Termination of appointment of Rebecca Marie Anderson as a director on 19 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Balbir Singh Chandi as a director on 19 April 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
24 Jan 2024 | PSC04 | Change of details for Mr Samuel James Anderson as a person with significant control on 13 December 2023 | |
24 Jan 2024 | PSC01 | Notification of Rebecca Marie Anderson as a person with significant control on 13 December 2023 | |
10 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2023 | |
09 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Jan 2023 | CS01 |
Confirmation statement made on 18 January 2023 with no updates
|
|
20 Jun 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 1 Sussex Close Exeter EX4 1LP England to 26-28 Southernhay East Exeter EX1 1NS on 18 March 2022 | |
18 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
27 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
22 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with updates | |
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 January 2019
|
|
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
24 Jan 2019 | AD01 | Registered office address changed from 1 1 Sussex Close Exeter Devon EX4 1LP United Kingdom to 1 Sussex Close Exeter EX4 1LP on 24 January 2019 |