- Company Overview for CULTIVATE COFFEE COMPANY LIMITED (07878848)
- Filing history for CULTIVATE COFFEE COMPANY LIMITED (07878848)
- People for CULTIVATE COFFEE COMPANY LIMITED (07878848)
- Charges for CULTIVATE COFFEE COMPANY LIMITED (07878848)
- Insolvency for CULTIVATE COFFEE COMPANY LIMITED (07878848)
- More for CULTIVATE COFFEE COMPANY LIMITED (07878848)
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) |
---|---|---|---|
29 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 December 2015 | |
02 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
|
|
02 Jan 2016 | AD02 | Register inspection address has been changed from 8-10 Gatley Road Cheadle Cheshire SK8 1PY England to 683-693 Wilmslow Road Manchester M20 6RE | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 December 2014 | |
31 Jan 2015 | CH01 | Director's details changed for Adam Poppitt on 30 January 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 30 December 2013 | |
15 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
15 Dec 2014 | AD04 | Register(s) moved to registered office address The Spoon Inn 364 Barlow Moor Road Chorlton Manchester M21 8AZ | |
29 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
18 Dec 2013 | CH01 | Director's details changed for Adam Poppitt on 6 June 2012 | |
18 Dec 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Dec 2013 | AD02 | Register inspection address has been changed | |
18 Dec 2013 | CH01 | Director's details changed for Adam Poppitt on 1 May 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from 8-10 Gatley Road Cheadle Cheshire SK8 1PY United Kingdom on 18 December 2013 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
22 Aug 2012 | SH08 | Change of share class name or designation | |
22 Aug 2012 | CC04 | Statement of company's objects | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
12 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Dec 2011 | NEWINC | Incorporation |