- Company Overview for DECAF BRIOCHE ONE LTD (07623060)
- Filing history for DECAF BRIOCHE ONE LTD (07623060)
- People for DECAF BRIOCHE ONE LTD (07623060)
- Charges for DECAF BRIOCHE ONE LTD (07623060)
- Insolvency for DECAF BRIOCHE ONE LTD (07623060)
- More for DECAF BRIOCHE ONE LTD (07623060)
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) |
---|---|---|---|
06 Sep 2011 | AD01 | Registered office address changed from 21 High Street Lutterworth Leicestershire LE17 4AT United Kingdom on 6 September 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Allan Leigh Wood as a director | |
05 Sep 2011 | AP01 | Appointment of Matthew Alexander Owen as a director | |
05 Sep 2011 | AP01 | Appointment of Mr Dominic Stefan Dalli as a director | |
25 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Jul 2011 | CH01 | Director's details changed for Mr Craig Andrew Craig on 22 July 2011 | |
23 Jun 2011 | CERTNM |
Company name changed hamsard 3249 LIMITED\certificate issued on 23/06/11
|
|
23 Jun 2011 | CONNOT | Change of name notice | |
23 Jun 2011 | AD01 | Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 23 June 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Ssh Directors Limited as a director | |
23 Jun 2011 | TM01 | Termination of appointment of Peter Crossley as a director | |
23 Jun 2011 | TM02 | Termination of appointment of Ssh Secretaries Limited as a secretary | |
23 Jun 2011 | AP01 | Appointment of Mr Craig Andrew Craig as a director | |
23 Jun 2011 | AP01 | Appointment of Mr Michael Felix Mckinlay as a director | |
05 May 2011 | NEWINC | Incorporation |