- Company Overview for LOVE HANDMADE CAKES LIMITED (04475122)
- Filing history for LOVE HANDMADE CAKES LIMITED (04475122)
- People for LOVE HANDMADE CAKES LIMITED (04475122)
- Charges for LOVE HANDMADE CAKES LIMITED (04475122)
- More for LOVE HANDMADE CAKES LIMITED (04475122)
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 2015 | AR01 | Annual return made up to 2 July 2015 with full list of shareholders | |
03 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
03 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 20 July 2015
|
|
09 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Jul 2015 | SH08 | Change of share class name or designation | |
24 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2015 | TM01 | Termination of appointment of Vivienne Judith Parry as a director on 26 June 2015 | |
08 Jul 2015 | TM02 | Termination of appointment of Vivienne Judith Parry as a secretary on 26 June 2015 | |
29 Jan 2015 | SH08 | Change of share class name or designation | |
29 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | MR01 | Registration of charge 044751220004, created on 12 December 2014 | |
19 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 29 May 2014
|
|
22 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Vivienne Judith Parry on 22 August 2014 | |
22 Aug 2014 | AD01 | Registered office address changed from Unit C Cardigan Workspace Lennox Road Leeds West Yorkshire LS4 2BL to Unit 3 Cardigan Trading Estate Lennox Road Leeds LS4 2BL on 22 August 2014 | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2014 | SH08 | Change of share class name or designation | |
08 Jul 2014 | AP01 | Appointment of Mr Jeremy Richard Jones as a director | |
08 Jul 2014 | AP01 | Appointment of Mrs Joanne Elizabeth Mary Bond as a director | |
08 Jul 2014 | AP01 | Appointment of Ms Paulla Michele Mccann as a director | |
07 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
03 Sep 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |