- Company Overview for THE CORNBREAD HOUSE LTD (08431129)
- Filing history for THE CORNBREAD HOUSE LTD (08431129)
- People for THE CORNBREAD HOUSE LTD (08431129)
- More for THE CORNBREAD HOUSE LTD (08431129)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Apr 2024 | CH01 | Director's details changed for Mr Ernesto Rafael Moreno Carrillo on 1 April 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with updates | |
06 Mar 2024 | PSC07 | Cessation of Edgard Augusto Salguero Bernal as a person with significant control on 19 September 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Edgard Augusto Salguero Bernal as a director on 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
07 Mar 2023 | PSC05 | Change of details for Chevere Holdings Limited as a person with significant control on 1 March 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | AD01 | Registered office address changed from 254 Paradise Row Bethnal Green London E2 9LE United Kingdom to 70 Heathwood Road Bournemouth BH9 2JZ on 12 May 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
06 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
26 Mar 2020 | PSC05 | Change of details for Chevere Holdings Limited as a person with significant control on 25 June 2019 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from C/O Gordon Levy Limited Arthur House Chorlton Street Manchester M1 3FH to 254 Paradise Row Bethnal Green London E2 9LE on 13 December 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | PSC04 | Change of details for Mr Edgard Augusto Salguero Bernal as a person with significant control on 5 October 2017 | |
09 Oct 2017 | PSC04 | Change of details for Ms Yenny Katherine Cunin Sanchez as a person with significant control on 5 October 2017 |