- Company Overview for THE SOURDOUGH CLUB LIMITED (11513581)
- Filing history for THE SOURDOUGH CLUB LIMITED (11513581)
- People for THE SOURDOUGH CLUB LIMITED (11513581)
- More for THE SOURDOUGH CLUB LIMITED (11513581)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
26 Sep 2023 | TM01 | Termination of appointment of Alexandra Davidson as a director on 18 August 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
20 Jun 2023 | AP01 | Appointment of Dr Alexandra Davidson as a director on 14 June 2023 | |
19 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
14 Mar 2023 | CH01 | Director's details changed for Mrs Vanessa Ee Kimbell on 14 March 2023 | |
13 Sep 2022 | AD01 | Registered office address changed from Rose Cottage High Street Rhosneigr LL64 5YJ Wales to 27 Regent Grove Holly Walk Leamington Spa CV32 4NN on 13 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
27 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 10 September 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Mr Daniel Kenneth Sherratt on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Vanessa Elizabeth Eleanor Kimbell on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Alastair Charles Eaton Kimbell on 29 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from The Potting Shed, East Bank Moulton Road Pitsford Northampton NN6 9AU England to Rose Cottage High Street Rhosneigr LL64 5YJ on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Mr Daniel Kenneth Sherratt on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Vanessa Elizabeth Eleanor Kimbell on 29 December 2020 | |
29 Dec 2020 | CH01 | Director's details changed for Alastair Charles Eaton Kimbell on 29 December 2020 | |
29 Dec 2020 | AD01 | Registered office address changed from 33 the Old White Horse Inn 33 Brixworth Road Northampton NN6 8HH England to The Potting Shed, East Bank Moulton Road Pitsford Northampton NN6 9AU on 29 December 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 10 September 2020 with updates | |
13 Aug 2020 | PSC01 | Notification of Vanessa Elizabeth Eleanor Kimbell as a person with significant control on 13 August 2018 | |
11 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 7 May 2020 with updates |