- Company Overview for POPHAMS BAKERY LIMITED (10839666)
- Filing history for POPHAMS BAKERY LIMITED (10839666)
- People for POPHAMS BAKERY LIMITED (10839666)
- Charges for POPHAMS BAKERY LIMITED (10839666)
- More for POPHAMS BAKERY LIMITED (10839666)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with updates | |
05 Apr 2024 | AP01 | Appointment of Ms Lucy Mcwhirter as a director on 14 March 2024 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Apr 2023 | AP01 | Appointment of Mr James Armstrong Douglas as a director on 13 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
31 Jan 2022 | AP01 | Appointment of Mr David Jeremy Gold as a director on 11 January 2022 | |
24 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with updates | |
04 Dec 2019 | CH01 | Director's details changed for Mr Oliver Gold on 4 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Nick Gold on 4 December 2019 | |
04 Dec 2019 | CH01 | Director's details changed for Mr Michael John De Giorgio on 4 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Oliver Gold as a person with significant control on 4 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to 197-205 Richmond Road London E8 3NJ on 4 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from H5 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Winnington House 2 Woodberry Grove North Finchley London N12 0DR on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Michael John De Giorgio on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Oliver Gold on 2 December 2019 | |
02 Dec 2019 | CH01 | Director's details changed for Mr Nick Gold on 2 December 2019 | |
27 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
31 Jan 2019 | PSC07 | Cessation of Martin Savage as a person with significant control on 28 November 2018 | |
14 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 22 December 2018
|