- Company Overview for BROWNBREAD GROUP LIMITED (10017440)
- Filing history for BROWNBREAD GROUP LIMITED (10017440)
- People for BROWNBREAD GROUP LIMITED (10017440)
- Charges for BROWNBREAD GROUP LIMITED (10017440)
- Insolvency for BROWNBREAD GROUP LIMITED (10017440)
- More for BROWNBREAD GROUP LIMITED (10017440)
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) |
---|---|---|---|
02 Jun 2021 | MR01 | Registration of charge 100174400003, created on 26 May 2021 | |
27 May 2021 | MR04 | Satisfaction of charge 100174400001 in full | |
27 May 2021 | MR01 | Registration of charge 100174400002, created on 26 May 2021 | |
22 Mar 2021 | AD01 | Registered office address changed from The Coach House Abbeyfield Court Holme Street Tarvin CH3 8FA England to The Foundry 15 Yorke Street Wrexham LL13 8LW on 22 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
12 Feb 2021 | MR01 | Registration of charge 100174400001, created on 11 February 2021 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with updates | |
08 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2020
|
|
15 Jun 2020 | SH02 | Sub-division of shares on 29 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with updates | |
27 May 2020 | PSC01 | Notification of Christine Major as a person with significant control on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Helen Tracey Gardner as a person with significant control on 27 May 2020 | |
27 May 2020 | AP01 | Appointment of Mrs Christine Major as a director on 27 May 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
26 Mar 2020 | TM01 | Termination of appointment of Helen Tracy Gardner as a director on 26 March 2020 | |
24 Dec 2019 | AD01 | Registered office address changed from Silver Birches Lower Lane Eaton Tarporley Cheshire CW6 9AL to The Coach House Abbeyfield Court Holme Street Tarvin CH3 8FA on 24 December 2019 | |
27 Nov 2019 | AA | Micro company accounts made up to 31 October 2019 | |
27 May 2019 | AA | Micro company accounts made up to 31 October 2018 | |
27 May 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 October 2018 | |
20 May 2019 | SH08 | Change of share class name or designation | |
15 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with updates | |
08 Mar 2019 | AP01 | Appointment of Mr Sean Neil Gardner as a director on 1 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
08 Mar 2019 | PSC01 | Notification of Sean Gardner as a person with significant control on 1 February 2019 |