- Company Overview for EATON'S PATISSERIE HOLDINGS LTD (09660067)
- Filing history for EATON'S PATISSERIE HOLDINGS LTD (09660067)
- People for EATON'S PATISSERIE HOLDINGS LTD (09660067)
- Charges for EATON'S PATISSERIE HOLDINGS LTD (09660067)
- More for EATON'S PATISSERIE HOLDINGS LTD (09660067)
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) |
---|---|---|---|
08 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 October 2023
|
|
29 Nov 2023 | SH03 |
Purchase of own shares.
|
|
28 Nov 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
19 Sep 2023 | TM01 | Termination of appointment of Mark Burnell as a director on 12 September 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
25 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
22 Dec 2021 | CH01 | Director's details changed for Mr Russell William Eaton on 22 December 2021 | |
22 Dec 2021 | PSC04 | Change of details for Mr Russell William Eaton as a person with significant control on 22 December 2021 | |
21 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
27 Jan 2021 | CH01 | Director's details changed for Mr Mark Burnell on 27 January 2021 | |
08 Jan 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
15 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
09 Apr 2019 | MR04 | Satisfaction of charge 096600670004 in full | |
01 Feb 2019 | MR04 | Satisfaction of charge 096600670003 in full | |
08 Nov 2018 | CH01 | Director's details changed for Mrs Susan Sherrill Ball on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Mark Burnell on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mrs Julie Rawson on 8 November 2018 | |
08 Nov 2018 | PSC04 | Change of details for Mrs Rebecca Eaton as a person with significant control on 8 November 2018 | |
08 Nov 2018 | AD01 | Registered office address changed from 17 Coombe Road Torquay Devon TQ2 8EJ England to 17 Combe Road Torquay Devon TQ2 8EJ on 8 November 2018 | |
08 Nov 2018 | CH01 | Director's details changed for Mr Russell William Eaton on 8 November 2018 | |
30 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 |