- Company Overview for THREE RIDINGS COFFEE LTD (11773372)
- Filing history for THREE RIDINGS COFFEE LTD (11773372)
- People for THREE RIDINGS COFFEE LTD (11773372)
- Charges for THREE RIDINGS COFFEE LTD (11773372)
- More for THREE RIDINGS COFFEE LTD (11773372)
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) |
---|---|---|---|
14 Aug 2024 | AA | Micro company accounts made up to 31 January 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
22 Nov 2022 | MR01 | Registration of charge 117733720001, created on 21 November 2022 | |
13 Sep 2022 | PSC04 | Change of details for Mr Leo Alexander Jarvis as a person with significant control on 13 September 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from 12B High Street Bridlington YO16 4PX England to Unit 1E Bessingby Way Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ on 8 September 2022 | |
27 Jul 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
29 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 May 2021 | PSC04 | Change of details for Mr Jordan John William Cavalli as a person with significant control on 6 May 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Jordan John William Cavalli on 6 May 2021 | |
13 Nov 2020 | AA | Micro company accounts made up to 31 January 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with updates | |
05 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 5 March 2020
|
|
26 Feb 2020 | PSC07 | Cessation of Nicholas Andrew Burgess as a person with significant control on 25 February 2020 | |
26 Feb 2020 | TM01 | Termination of appointment of Nicholas Andrew Burgess as a director on 25 February 2020 | |
20 Nov 2019 | AD01 | Registered office address changed from Unit 7B Bessingby Industrial Estate Bridlington East Yorkshire YO16 4SJ United Kingdom to 12B High Street Bridlington YO16 4PX on 20 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
20 Nov 2019 | PSC01 | Notification of Leo Alexander Jarvis as a person with significant control on 20 November 2019 | |
20 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 19 November 2019
|
|
15 Nov 2019 | AP01 | Appointment of Mr Leo Alexander Jarvis as a director on 15 November 2019 | |
17 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-17
|