- Company Overview for CHUMMYS CORPORATE ORDERS LTD (12611134)
- Filing history for CHUMMYS CORPORATE ORDERS LTD (12611134)
- People for CHUMMYS CORPORATE ORDERS LTD (12611134)
- More for CHUMMYS CORPORATE ORDERS LTD (12611134)
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) |
---|---|---|---|
05 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
04 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
21 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 7 Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX England to Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX England to Unit 7 Enterprise Trading Estate Brierley Hill DY5 1TX on 4 December 2023 | |
23 Jun 2023 | PSC04 | Change of details for a person with significant control | |
22 Jun 2023 | CH01 | Director's details changed for Ms Hope Bell on 22 June 2023 | |
31 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
28 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
19 May 2022 | PSC02 | Notification of Chummys Holdings Limited as a person with significant control on 17 March 2022 | |
19 May 2022 | PSC07 | Cessation of Hope Bell as a person with significant control on 17 March 2022 | |
19 May 2022 | PSC07 | Cessation of Luke Stephen James Hodgkins as a person with significant control on 17 March 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Unit 39 Enterprise Trading Estate Pedmore Road Brierley Hill West Midlands DY5 1TX on 15 February 2022 | |
15 Feb 2022 | CERTNM |
Company name changed chummys bakery LTD\certificate issued on 15/02/22
|
|
17 Dec 2021 | CONNOT | Change of name notice | |
06 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 18 May 2021 with updates | |
28 May 2021 | PSC01 | Notification of Luke Hodgkins as a person with significant control on 17 July 2020 | |
17 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
03 Jul 2020 | RP04AP01 | Second filing for the appointment of Luke Hodgkins as a director | |
02 Jul 2020 | AP01 |
Appointment of Luke Hodgkins as a director on 1 July 2020
|
|
19 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-19
|