MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED
Company number 03179157
- Company Overview for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
- Filing history for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
- People for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
- Charges for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
- Registers for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
- More for MAMUSKA THE CHEESECAKE SHOP (U.K.) LIMITED (03179157)
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) |
---|---|---|---|
21 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
20 Mar 2013 | CH01 | Director's details changed for Mr Warwick Peter Konopacki on 8 March 2013 | |
19 Mar 2013 | CH03 | Secretary's details changed for Mrs Barbara Lesley Stewart on 8 March 2013 | |
19 Mar 2013 | CH01 | Director's details changed for Mr Jacob Dignam on 8 March 2013 | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Apr 2012 | CH01 | Director's details changed | |
10 Apr 2012 | CH01 | Director's details changed for Mr Warwick Peter Konopacki on 8 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
01 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jun 2011 | TM01 | Termination of appointment of Robert Konopacki as a director | |
05 Apr 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
08 Mar 2011 | AD01 | Registered office address changed from Unit a2 Daleside Road Nottingham NG2 4DH on 8 March 2011 | |
11 Oct 2010 | MISC | Sect 519 ca 2006 | |
11 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
08 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
08 Sep 2010 | AD02 | Register inspection address has been changed | |
06 Apr 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
16 Jan 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
10 Jul 2009 | 288a | Director appointed mr jacob dignam | |
31 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
29 Jan 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
03 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
19 Dec 2007 | AA | Accounts for a small company made up to 30 June 2007 | |
04 Jul 2007 | 288c | Secretary's particulars changed | |
10 May 2007 | 403a | Declaration of satisfaction of mortgage/charge |