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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 100
09 Apr 2013 SH01 Statement of capital following an allotment of shares on 6 March 2013
  • GBP 100
11 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
06 Mar 2013 NEWINC Incorporation