- Company Overview for 9 MILL STREET NANTWICH LIMITED (14534851)
- Filing history for 9 MILL STREET NANTWICH LIMITED (14534851)
- People for 9 MILL STREET NANTWICH LIMITED (14534851)
- More for 9 MILL STREET NANTWICH LIMITED (14534851)
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) |
---|---|---|---|
12 Sep 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
15 Apr 2024 | AA01 | Current accounting period extended from 31 December 2023 to 31 May 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with updates | |
15 Apr 2024 | AD01 | Registered office address changed from Beat Food Group C/O Beat Food Group Waymills Industrial Estate Whitchurch SY13 1TT England to 9 Mill Street Nantwich Cheshire CW5 5st on 15 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Luke Christopher Morgan as a director on 15 April 2024 | |
15 Apr 2024 | PSC07 | Cessation of Luke Christopher Morgan as a person with significant control on 15 April 2024 | |
15 Apr 2024 | PSC04 | Change of details for Mr Wayne Antony Morgan as a person with significant control on 15 April 2024 | |
10 Jan 2024 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Beat Food Group C/O Beat Food Group Waymills Industrial Estate Whitchurch SY13 1TT on 10 January 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
25 Oct 2023 | CERTNM |
Company name changed sugar lounge (nantwich) LIMITED\certificate issued on 25/10/23
|
|
04 Apr 2023 | CERTNM |
Company name changed townhouse nantwich LIMITED\certificate issued on 04/04/23
|
|
12 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-12
|