- Company Overview for GINGERBREAD (HOLDINGS) LIMITED (08107755)
- Filing history for GINGERBREAD (HOLDINGS) LIMITED (08107755)
- People for GINGERBREAD (HOLDINGS) LIMITED (08107755)
- Charges for GINGERBREAD (HOLDINGS) LIMITED (08107755)
- More for GINGERBREAD (HOLDINGS) LIMITED (08107755)
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) |
---|---|---|---|
16 Mar 2016 | MR04 | Satisfaction of charge 9 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 10 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
16 Mar 2016 | MR04 | Satisfaction of charge 5 in full | |
18 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
27 Apr 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
06 Mar 2015 | AP01 | Appointment of Mr Benjamin Paul Chalk as a director on 1 March 2015 | |
02 Oct 2014 | AP03 | Appointment of Mrs Nicola Louise Thorne as a secretary on 1 October 2014 | |
02 Oct 2014 | AP01 | Appointment of Mrs Nicola Louise Thorne as a director on 1 October 2014 | |
04 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
19 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
12 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
08 Jul 2013 | AR01 | Annual return made up to 15 June 2013 with full list of shareholders | |
20 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
13 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 29 June 2012
|
|
16 Jan 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 | |
21 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
08 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 2 July 2012
|
|
07 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
01 Aug 2012 | AD01 | Registered office address changed from Greenore House 25 Greenore Bristol BS15 8ER United Kingdom on 1 August 2012 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
05 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 7 |