Persons with significant control. Notification date: 2024-02-13. Psc name: Mere Holdings Limited. |
2024-03-14 |
View Report |
Persons with significant control. Psc name: Joanne Helen Hunter. Cessation date: 2024-02-13. |
2024-03-14 |
View Report |
Persons with significant control. Cessation date: 2024-02-13. Psc name: Andrew Hunter. |
2024-03-14 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2023-11-22 |
View Report |
Persons with significant control. Change date: 2016-04-06. Psc name: Mrs Joanne Helen Hunter. |
2023-11-21 |
View Report |
Persons with significant control. Cessation date: 2019-10-01. Psc name: Andrew Walker Hunter. |
2023-11-21 |
View Report |
Persons with significant control. Change date: 2023-07-18. Psc name: Mr Andrew Walker Hunter. |
2023-07-20 |
View Report |
Accounts. Accounts type total exemption full. |
2023-07-19 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2023-07-18. |
2023-07-18 |
View Report |
Officers. Change date: 2023-07-18. Officer name: Mr Andrew Walker Hunter. |
2023-07-18 |
View Report |
Persons with significant control. Change date: 2023-07-18. Psc name: Mrs Joanne Helen Hunter. |
2023-07-18 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-09 |
View Report |
Accounts. Accounts type total exemption full. |
2022-07-01 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-20 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2022-05-19. |
2022-05-19 |
View Report |
Officers. Officer name: Mr Andrew Walker Hunter. Change date: 2022-05-19. |
2022-05-19 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2022-05-19. |
2022-05-19 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2022-05-04. |
2022-05-04 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2022-05-04. |
2022-05-04 |
View Report |
Capital. Capital variation of rights attached to shares. |
2021-11-29 |
View Report |
Capital. Capital name of class of shares. |
2021-11-29 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-11 |
View Report |
Accounts. Accounts type total exemption full. |
2020-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-11 |
View Report |
Persons with significant control. Psc name: Andrew Hunter. Notification date: 2019-10-01. |
2019-10-29 |
View Report |
Capital. Date: 2019-10-01. |
2019-10-22 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-10-22 |
View Report |
Capital. Capital name of class of shares. |
2019-10-22 |
View Report |
Resolution. Description: Resolutions. |
2019-10-22 |
View Report |
Accounts. Accounts type total exemption full. |
2019-08-08 |
View Report |
Confirmation statement. Statement with no updates. |
2019-05-22 |
View Report |
Accounts. Accounts type total exemption full. |
2018-08-15 |
View Report |
Confirmation statement. Statement with no updates. |
2018-05-08 |
View Report |
Accounts. Accounts type total exemption full. |
2017-11-13 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-08 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-18 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2016-05-11. |
2016-05-18 |
View Report |
Officers. Change date: 2016-05-11. Officer name: Andrew Walker Hunter. |
2016-05-18 |
View Report |
Officers. Change date: 2016-05-11. Officer name: Mrs Joanne Helen Hunter. |
2016-05-18 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-15 |
View Report |
Mortgage. Charge creation date: 2015-05-29. Charge number: 042118680001. |
2015-06-03 |
View Report |
Address. Old address: Fairview House Victoria Place Carlisle CA1 1HP United Kingdom. New address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW. Change date: 2015-06-01. |
2015-06-01 |
View Report |
Address. New address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW. Change date: 2015-06-01. Old address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW United Kingdom. |
2015-06-01 |
View Report |
Address. Old address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW United Kingdom. New address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW. Change date: 2015-05-29. |
2015-05-29 |
View Report |
Officers. Officer name: Mrs Joanne Helen Hunter. Change date: 2015-05-20. |
2015-05-20 |
View Report |
Officers. Officer name: Andrew Walker Hunter. Change date: 2015-05-20. |
2015-05-20 |
View Report |
Officers. Change date: 2015-05-20. Officer name: Mrs Joanne Helen Hunter. |
2015-05-20 |
View Report |
Address. Old address: Fairview House Victoria Place Carlisle Cumbria CA1 1HP. Change date: 2015-05-20. New address: The Gingerbread Shop Church Cottage Grasmere Cumbria LA22 9SW. |
2015-05-20 |
View Report |