THE CORNBREAD HOUSE LTD

70 Heathwood Road, Bournemouth, BH9 2JZ, England
StatusACTIVE
Company No.08431129
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE CORNBREAD HOUSE LTD is an active private limited company with number 08431129. It was incorporated 11 years, 4 months, 6 days ago, on 06 March 2013. The company address is 70 Heathwood Road, Bournemouth, BH9 2JZ, England.



Company Fillings

Change person director company with change date

Date: 05 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-01

Officer name: Mr Ernesto Rafael Moreno Carrillo

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2024

Action Date: 19 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edgard Augusto Salguero Bernal

Cessation date: 2023-09-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edgard Augusto Salguero Bernal

Termination date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Chevere Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Change date: 2022-05-12

Old address: 254 Paradise Row Bethnal Green London E2 9LE United Kingdom

New address: 70 Heathwood Road Bournemouth BH9 2JZ

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-25

Psc name: Chevere Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

Old address: C/O Gordon Levy Limited Arthur House Chorlton Street Manchester M1 3FH

New address: 254 Paradise Row Bethnal Green London E2 9LE

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Resolution

Date: 13 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Mr Edgard Augusto Salguero Bernal

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-05

Psc name: Ms Yenny Katherine Cunin Sanchez

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chevere Holdings Limited

Notification date: 2017-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 05 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ernesto Rafael Moreno Carrillo

Appointment date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-21

Officer name: Mr Edgard Augusto Salguero Bernal

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2015

Action Date: 21 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-21

Officer name: Ms Yenny Katherine Cunin Sanchez

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2014

Action Date: 22 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-22

Old address: Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL

New address: C/O Gordon Levy Limited Arthur House Chorlton Street Manchester M1 3FH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2013

Action Date: 06 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-06

Officer name: Miss Yenne Katherine Cunin Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Yenne Katherine Cunin Sanchez

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edgard Augusto Salguero Bernal

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-06

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-06

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2013

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-06

Capital : 100 GBP

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APOZIMA LTD

SUITE 121 GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT

Number:11917282
Status:ACTIVE
Category:Private Limited Company

GALAN PROPERTIES LIMITED

39A WELBECK STREET,LONDON,W1G 8DH

Number:07400520
Status:ACTIVE
Category:Private Limited Company

LEADERS QUEST LIMITED

11-13 WORPLE WAY,RICHMOND,TW10 6DG

Number:04559816
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATTALL HOLDINGS LIMITED

24 CHALCOMBE ROAD,LONDON,SE2 9QS

Number:11187866
Status:ACTIVE
Category:Private Limited Company

NEST LEASEHOLD LIMITED

TRANSPORT HOUSE UXBRIDGE ROAD,UXBRIDGE,UB10 0LY

Number:06266184
Status:ACTIVE
Category:Private Limited Company

NET PEAR LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10573442
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source