SANO SCHOOL OF CULINARY MEDICINE LIMITED
Company number 09020502
- Company Overview for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- Filing history for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- People for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
- More for SANO SCHOOL OF CULINARY MEDICINE LIMITED (09020502)
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) |
---|---|---|---|
17 May 2019 | CH01 | Director's details changed for Mrs Heather Richards on 17 May 2019 | |
17 May 2019 | CH01 | Director's details changed for Mr Doug Richards on 17 May 2019 | |
17 May 2019 | AD01 | Registered office address changed from 52-54 Grays Inn Road London London WC1X 8LT United Kingdom to 7 Bell Yard London WC2A 2JR on 17 May 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
12 Dec 2018 | PSC07 | Cessation of Hdd Holdings Ltd as a person with significant control on 14 July 2016 | |
12 Dec 2018 | PSC07 | Cessation of Dale James Pinnock as a person with significant control on 26 April 2018 | |
12 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2018 | |
12 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2018 | |
12 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 12 December 2018 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
11 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2018 | |
11 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | PSC01 | Notification of Heather Richards as a person with significant control on 14 July 2016 | |
11 Dec 2018 | PSC01 | Notification of Dale James Pinnock as a person with significant control on 6 April 2016 | |
11 Dec 2018 | PSC01 | Notification of Doug Richards as a person with significant control on 14 July 2016 | |
09 May 2018 | TM01 |
Termination of appointment of Dale James Pinnock as a director on 10 April 2018
|
|
27 Apr 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 26 April 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
26 Apr 2018 | CH01 | Director's details changed for Mrs Heather Richards on 26 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Dale James Pinnock as a director on 10 April 2018 | |
26 Apr 2018 | CH01 | Director's details changed for Mr Doug Richards on 26 April 2018 | |
01 Apr 2018 | AD01 | Registered office address changed from 11-13 Charlotte Street Charlotte Street London W1T 1RH England to 52-54 Grays Inn Road London London WC1X8LT on 1 April 2018 |