- 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) |
---|---|---|---|
09 Oct 2017 | PSC02 | Notification of Chevere Holdings Limited as a person with significant control on 5 October 2017 | |
09 Oct 2017 | AP01 | Appointment of Mr Ernesto Rafael Moreno Carrillo as a director on 5 October 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Mar 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | CH01 | Director's details changed for Mr Edgard Augusto Salguero Bernal on 21 March 2015 | |
25 Mar 2015 | CH01 | Director's details changed for Ms Yenny Katherine Cunin Sanchez on 21 March 2015 | |
10 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Sep 2014 | AD01 | Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL to C/O Gordon Levy Limited Arthur House Chorlton Street Manchester M1 3FH on 22 September 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
23 Sep 2013 | CH01 | Director's details changed for Miss Yenne Katherine Cunin Sanchez on 6 March 2013 | |
23 May 2013 | AP01 | Appointment of Miss Yenne Katherine Cunin Sanchez as a director | |
23 May 2013 | AP01 | Appointment of Mr Edgard Augusto Salguero Bernal as a director | |
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
09 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
11 Mar 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
06 Mar 2013 | NEWINC | Incorporation |