BREAD OF LIFE CAFE INT. CIC

Company Documents

DateDescription
15/01/2515 January 2025 Appointment of Mr Greville Niles as a director on 2025-01-14

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

22/08/2422 August 2024 Notification of Charmaine Springer as a person with significant control on 2024-08-10

View Document

08/08/248 August 2024 Cessation of Charmaine Springer as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Cessation of Millicent Springer as a person with significant control on 2024-08-08

View Document

08/08/248 August 2024 Notification of Millicent Springer as a person with significant control on 2024-08-01

View Document

23/05/2423 May 2024 Termination of appointment of Elaine Allen as a director on 2024-05-23

View Document

23/05/2423 May 2024 Cessation of Elaine Allen as a person with significant control on 2024-05-23

View Document

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

View Document

05/04/245 April 2024 Certificate of change of name

View Document

15/11/2315 November 2023 Incorporation of a Community Interest Company

View Document


More Company Information


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