CORNISH BAKEHOUSE INVESTMENTS LIMITED
Company number 06320455
- Company Overview for CORNISH BAKEHOUSE INVESTMENTS LIMITED (06320455)
- Filing history for CORNISH BAKEHOUSE INVESTMENTS LIMITED (06320455)
- People for CORNISH BAKEHOUSE INVESTMENTS LIMITED (06320455)
- Charges for CORNISH BAKEHOUSE INVESTMENTS LIMITED (06320455)
- More for CORNISH BAKEHOUSE INVESTMENTS LIMITED (06320455)
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) |
---|---|---|---|
30 Jan 2025 | SH19 |
Statement of capital on 30 January 2025
|
|
30 Jan 2025 | SH20 | Statement by Directors | |
30 Jan 2025 | CAP-SS | Solvency Statement dated 28/01/25 | |
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | MR04 | Satisfaction of charge 063204550003 in full | |
26 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
26 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
26 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
26 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
19 Mar 2024 | AD01 | Registered office address changed from Beech House High Street Lane End High Wycombe Buckinghamshire HP14 3JG England to Bridgwater House 2 Hayward Business Centre New Lane Havant Hampshire PO9 2NL on 19 March 2024 | |
24 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
23 Mar 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
23 Mar 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
23 Mar 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
23 Mar 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
27 Apr 2022 | AA01 | Current accounting period extended from 31 May 2022 to 30 September 2022 | |
26 Apr 2022 | AP01 | Appointment of Ms Karen Lesley Mcquade as a director on 11 April 2022 | |
26 Apr 2022 | PSC02 | Notification of Bridgwater Bros Holdings Limited as a person with significant control on 11 April 2022 | |
26 Apr 2022 | PSC07 | Cessation of Timothy John Symons as a person with significant control on 11 April 2022 | |
25 Apr 2022 | AP01 | Appointment of Mr George Christopher Reynolds as a director on 11 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Philip John Samuel as a director on 11 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Timothy John Symons as a director on 11 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of Frank Bradshaw as a director on 11 April 2022 | |
25 Apr 2022 | TM01 | Termination of appointment of David Andrew Christophers as a director on 11 April 2022 |