Advanced company searchLink opens in new window

THE CORNBREAD HOUSE LTD

Company number 08431129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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