BREAD OF LIFE CAFE INT. CIC
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Appointment of Mr Greville Niles as a director on 2025-01-14 |
29/11/2429 November 2024 | Confirmation statement made on 2024-11-14 with updates |
22/08/2422 August 2024 | Notification of Charmaine Springer as a person with significant control on 2024-08-10 |
08/08/248 August 2024 | Cessation of Charmaine Springer as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Cessation of Millicent Springer as a person with significant control on 2024-08-08 |
08/08/248 August 2024 | Notification of Millicent Springer as a person with significant control on 2024-08-01 |
23/05/2423 May 2024 | Termination of appointment of Elaine Allen as a director on 2024-05-23 |
23/05/2423 May 2024 | Cessation of Elaine Allen as a person with significant control on 2024-05-23 |
23/05/2423 May 2024 | Registered office address changed from 125 Warren Farm Road Birmingham B44 0PU England to 36B Rectory Road Sutton Coldfield B75 7AL on 2024-05-23 |
05/04/245 April 2024 | Certificate of change of name |
15/11/2315 November 2023 | Incorporation of a Community Interest Company |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company