- Company Overview for THE FOXES' DEN CAFE CIC (11540747)
- Filing history for THE FOXES' DEN CAFE CIC (11540747)
- People for THE FOXES' DEN CAFE CIC (11540747)
- More for THE FOXES' DEN CAFE CIC (11540747)
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) |
---|---|---|---|
17 Feb 2024 | AD01 | Registered office address changed from 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ England to 49 Knox Green Binfield Bracknell RG42 4NZ on 17 February 2024 | |
28 Nov 2023 | AD01 | Registered office address changed from 17 Savory Walk Binfield Bracknell Berkshire RG42 4LP United Kingdom to 49 49 Knox Green Binfield, Bracknell Berkshire RG42 4NZ on 28 November 2023 | |
10 Sep 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
08 Sep 2023 | PSC04 | Change of details for Mrs Claire Murphy as a person with significant control on 1 April 2023 | |
08 Sep 2023 | TM02 | Termination of appointment of Alan Murphy as a secretary on 31 August 2023 | |
08 Sep 2023 | AP03 | Appointment of Ms Nieve Batt as a secretary on 1 September 2023 | |
08 Sep 2023 | PSC01 | Notification of Kerrin Batt as a person with significant control on 1 April 2023 | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2023 | CH01 | Director's details changed for Ms Kerrin Lee Appleton Batt on 1 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Ms Kerrin Lee Appleton Batt as a director on 1 April 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
22 Jun 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
14 Jul 2019 | AP03 | Appointment of Mr Alan Murphy as a secretary on 7 July 2019 | |
14 Jul 2019 | CH01 | Director's details changed for Mrs Claire Murphy on 7 July 2019 | |
12 Jul 2019 | TM02 | Termination of appointment of Thomas Naxton as a secretary on 5 July 2019 | |
12 Jul 2019 | TM01 | Termination of appointment of Sarah Naxton as a director on 5 July 2019 | |
09 Jul 2019 | PSC07 | Cessation of Sarah Naxton as a person with significant control on 7 July 2019 | |
09 Jul 2019 | PSC01 | Notification of Claire Murphy as a person with significant control on 7 July 2019 | |
27 Sep 2018 | CICCON |
Change of name
|