- Company Overview for PATISSERIE HOLDINGS PLC (08963601)
- Filing history for PATISSERIE HOLDINGS PLC (08963601)
- People for PATISSERIE HOLDINGS PLC (08963601)
- Insolvency for PATISSERIE HOLDINGS PLC (08963601)
- More for PATISSERIE HOLDINGS PLC (08963601)
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) |
---|---|---|---|
26 Nov 2018 | TM01 | Termination of appointment of Christopher David Marsh as a director on 26 October 2018 | |
26 Nov 2018 | TM01 | Termination of appointment of Paul Edward May as a director on 16 November 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 27 March 2018 with updates | |
13 Feb 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
22 Aug 2017 | PSC01 | Notification of Luke Oliver Johnson as a person with significant control on 6 April 2016 | |
21 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
16 Jan 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 27 March 2016 no member list
Statement of capital on 2016-04-08
|
|
01 Feb 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
21 May 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
13 Apr 2015 | AD01 | Registered office address changed from 146-158 Sarehole Road Birmingham B28 8DT United Kingdom to 146-156 Sarehole Road Hall Green Birmingham B28 8DT on 13 April 2015 | |
18 Mar 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
09 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 30 September 2014 | |
06 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 19 May 2014
|
|
06 Jun 2014 | AD03 | Register(s) moved to registered inspection location | |
06 Jun 2014 | AD02 | Register inspection address has been changed | |
27 May 2014 | AP01 | Appointment of Mr Lee Dale Ginsberg as a director | |
19 May 2014 | SH06 |
Cancellation of shares. Statement of capital on 12 May 2014
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
19 May 2014 | SH08 | Change of share class name or designation | |
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | RESOLUTIONS |
Resolutions
|
|
19 May 2014 | SH02 | Sub-division of shares on 12 May 2014 |