- Company Overview for SWEETMILE LIMITED (11134145)
- Filing history for SWEETMILE LIMITED (11134145)
- People for SWEETMILE LIMITED (11134145)
- Charges for SWEETMILE LIMITED (11134145)
- More for SWEETMILE LIMITED (11134145)
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) |
---|---|---|---|
12 Aug 2019 | AP01 | Appointment of Mr Craig William Robson as a director on 12 August 2019 | |
22 May 2019 | PSC02 | Notification of Longbay Investments Limited as a person with significant control on 6 November 2018 | |
22 May 2019 | PSC07 | Cessation of Victoria Louise Robson as a person with significant control on 6 November 2018 | |
17 May 2019 | AD01 | Registered office address changed from 5 North Street Hailsham BN27 1DQ United Kingdom to 3 Coventry Innovation Village Cheetah Road Coventry CV1 2TL on 17 May 2019 | |
16 May 2019 | AA01 | Previous accounting period extended from 31 January 2019 to 31 March 2019 | |
02 Apr 2019 | TM01 | Termination of appointment of Craig William Robson as a director on 1 April 2019 | |
18 Feb 2019 | AP01 | Appointment of Mr Craig William Robson as a director on 13 February 2019 | |
23 Jan 2019 | TM01 | Termination of appointment of Craig William Robson as a director on 23 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
08 Jan 2019 | MR01 | Registration of charge 111341450001, created on 2 January 2019 | |
22 Feb 2018 | PSC04 | Change of details for Mrs Victoria Louise Robson as a person with significant control on 22 February 2018 | |
22 Feb 2018 | PSC07 | Cessation of Craig William Robson as a person with significant control on 8 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Craig William Robson as a director on 22 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Craig William Robson as a director on 21 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Michael Duke as a director on 5 February 2018 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 7 February 2018
|
|
07 Feb 2018 | PSC01 | Notification of Craig William Robson as a person with significant control on 7 February 2018 | |
07 Feb 2018 | PSC01 | Notification of Victoria Louise Robson as a person with significant control on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Craig William Robson as a director on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mrs Victoria Louise Robson as a director on 7 February 2018 | |
07 Feb 2018 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 7 February 2018 | |
05 Feb 2018 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 5 North Street Hailsham BN27 1DQ on 5 February 2018 | |
04 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-04
|