- Company Overview for ST. JOHN BAKERY COMPANY LIMITED (07229166)
- Filing history for ST. JOHN BAKERY COMPANY LIMITED (07229166)
- People for ST. JOHN BAKERY COMPANY LIMITED (07229166)
- Charges for ST. JOHN BAKERY COMPANY LIMITED (07229166)
- More for ST. JOHN BAKERY COMPANY LIMITED (07229166)
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) |
---|---|---|---|
23 Apr 2019 | CS01 | Confirmation statement made on 20 April 2019 with updates | |
14 Feb 2019 | AP01 | Appointment of Mr Christopher James Gosling as a director on 14 February 2019 | |
10 Aug 2018 | TM01 | Termination of appointment of Michael Yates as a director on 10 August 2018 | |
07 Aug 2018 | AP01 | Appointment of Mr Michael Yates as a director on 1 August 2018 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 May 2018 | CS01 | Confirmation statement made on 20 April 2018 with updates | |
24 Apr 2018 | AD02 | Register inspection address has been changed from 8 Lincoln's Inn Fields London WC2A 3BP England to 10 Queen Street Place London EC4R 1AG | |
24 Apr 2018 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 20 March 2018 | |
02 Sep 2017 | CH04 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 | |
18 Jul 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
01 Oct 2015 | TM01 | Termination of appointment of Steven John Wallman as a director on 30 September 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 May 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
05 May 2015 | AD03 | Register(s) moved to registered inspection location 8 Lincoln's Inn Fields London WC2A 3BP | |
01 May 2015 | AD02 | Register inspection address has been changed to 8 Lincoln's Inn Fields London WC2A 3BP | |
02 Mar 2015 | CH01 | Director's details changed for Mr Alexander Giles Fergus Henderson on 10 July 2014 | |
28 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 May 2014 | AR01 |
Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
12 Aug 2013 | AP04 | Appointment of F&L Cosec Limited as a secretary | |
12 Aug 2013 | TM02 | Termination of appointment of F&L Legal Llp as a secretary | |
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Apr 2013 | AR01 | Annual return made up to 20 April 2013 with full list of shareholders |