Advanced company searchLink opens in new window

OREE BOULANGERIES LTD

Company number 09214892

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)
03 Feb 2021 AP01 Appointment of Mrs Amelia Jocelyne Claude Winter as a director on 14 January 2021
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with updates
17 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That the directors be authorised to approve, create and implement a share a option scheme 07/02/2020
  • RES10 ‐ Resolution of allotment of securities
18 Mar 2020 AP01 Appointment of Mr Charles-Henry Van Boxmeer as a director on 4 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 841,159
18 Mar 2020 TM01 Termination of appointment of Amelia Jocelyne Claude Winter as a director on 2 March 2020
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
13 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Aug 2019 AP01 Appointment of Mr Angel Ibanez Miranda as a director on 21 June 2019
15 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 612,457
22 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
22 Jul 2019 AD02 Register inspection address has been changed from 55 Baker Street London W1U 7EU United Kingdom to 81 Rivington Street London EC2A 3AY
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 500,490
01 Feb 2019 CH01 Director's details changed for Mr Laurent D'orey Vieira Da Rocha on 1 February 2019
01 Feb 2019 PSC04 Change of details for Laurent D'orey Viera Da Rocha as a person with significant control on 1 February 2019
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 409,890.00
25 Jun 2018 AD03 Register(s) moved to registered inspection location 55 Baker Street London W1U 7EU
25 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
25 Jun 2018 AD02 Register inspection address has been changed to 55 Baker Street London W1U 7EU
22 Jun 2018 AP01 Appointment of Mrs Amelia Jocelyne Claude Winter as a director on 22 June 2018
06 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with updates
06 Jul 2017 PSC04 Change of details for Laurent D'orey Viera Da Rocha as a person with significant control on 1 November 2016
05 Jul 2017 PSC01 Notification of Emanuela Nardini as a person with significant control on 12 October 2016