GRASMERE GINGERBREAD LIMITED - GRASMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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