- Company Overview for SWEETPEA PANTRY LTD. (07923230)
- Filing history for SWEETPEA PANTRY LTD. (07923230)
- People for SWEETPEA PANTRY LTD. (07923230)
- More for SWEETPEA PANTRY LTD. (07923230)
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) |
---|---|---|---|
09 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
01 Sep 2017 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 1 September 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to Niddry Lodge 51 Holland Street London W8 7JB on 1 September 2017 | |
11 May 2017 | AA | Micro company accounts made up to 31 December 2016 | |
01 Mar 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
01 Feb 2017 | CH01 | Director's details changed for Ms Tanya Elizabeth Garbacz Mitchell on 1 October 2016 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
31 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
12 Aug 2015 | SH02 | Sub-division of shares on 27 July 2015 | |
12 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2015 | AD01 | Registered office address changed from 203 Dover House Road London SW15 5AF England to Hyde Park House 5 Manfred Road London SW15 2RS on 6 August 2015 | |
06 Aug 2015 | AP04 | Appointment of Derringtons Limited as a secretary on 6 August 2015 | |
31 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 31 July 2015
|
|
02 Jun 2015 | AD01 | Registered office address changed from 12 Granard Avenue London SW15 6HJ to 203 Dover House Road London SW15 5AF on 2 June 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
13 Dec 2013 | AD01 | Registered office address changed from 34 Lower Richmond Road London SW15 1JP United Kingdom on 13 December 2013 | |
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Ms Philippa Katherine Askham on 12 July 2013 | |
17 Jul 2013 | CH01 | Director's details changed for Ms Tanya Elizabeth Garbacz Mitchell on 30 March 2013 | |
21 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
21 Feb 2013 | CH01 | Director's details changed for Ms Philippa Katherine Askham on 21 February 2013 |