- Company Overview for TWO MAGPIES FOOD CO LIMITED (13180869)
- Filing history for TWO MAGPIES FOOD CO LIMITED (13180869)
- People for TWO MAGPIES FOOD CO LIMITED (13180869)
- Charges for TWO MAGPIES FOOD CO LIMITED (13180869)
- More for TWO MAGPIES FOOD CO LIMITED (13180869)
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 Feb 2025 | AD01 | Registered office address changed from Two Magpies Bakery London Road Darsham Saxmundham Suffolk IP17 3QR England to 27 Market Hill Framlingham Woodbridge IP13 9AN on 14 February 2025 | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
24 Sep 2024 | AP01 | Appointment of Ms Yasmin Wyatt as a director on 9 May 2023 | |
11 Jun 2024 | TM01 | Termination of appointment of Sarah Rachel Healey Pearce as a director on 4 June 2024 | |
21 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 25 April 2023
|
|
04 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2023 | PSC07 | Cessation of Rebecca Bishop as a person with significant control on 31 March 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Rebecca Bishop as a director on 31 March 2023 | |
22 Mar 2023 | AP01 | Appointment of Mrs Sarah Rachel Healey Pearce as a director on 22 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with no updates | |
06 Jan 2023 | AD01 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG England to Two Magpies Bakery London Road Darsham Saxmundham Suffolk IP17 3QR on 6 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
04 Apr 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 31 January 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
08 Feb 2022 | PSC04 | Change of details for Mr Stephen James Magnall as a person with significant control on 1 February 2022 | |
08 Feb 2022 | PSC04 | Change of details for Miss Rebecca Bishop as a person with significant control on 1 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Stephen James Magnall on 1 February 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Miss Rebecca Bishop on 1 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Lothing House 7 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD England to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 8 February 2022 | |
14 Jan 2022 | MR01 | Registration of charge 131808690002, created on 12 January 2022 | |
10 Jan 2022 | MR01 | Registration of charge 131808690001, created on 10 January 2022 | |
28 Oct 2021 | CH01 | Director's details changed for Mr Stephen James Magnall on 28 October 2021 | |
28 Oct 2021 | PSC04 | Change of details for Mr Stephen James Magnall as a person with significant control on 28 October 2021 |