Advanced company searchLink opens in new window

CHUMMYS CORPORATE ORDERS LTD

Company number 12611134

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES15 ‐ Change company name resolution on 2021-10-27
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
  • GBP 2
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
  • ANNOTATION Clarification a second filed AP01 was registered on 03/07/2020.
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 1