PATISSERIE VALERIE PRODUCTION LIMITED - BIRMINGHAM


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

Description Filing date
Officers. Officer name: Jenni Louise Hughes-Ward. Termination date: 2024-01-24. 2024-02-28 View Report
Accounts. Accounts type full. 2023-04-03 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Persons with significant control. Psc name: Flour Power Holdco Limited. Notification date: 2019-02-13. 2022-12-22 View Report
Persons with significant control. Cessation date: 2019-02-13. Psc name: Causeway Cgp Limited. 2022-12-22 View Report
Officers. Appointment date: 2021-08-04. Officer name: Mr Vikesh Kumar Patel. 2022-05-23 View Report
Accounts. Accounts type full. 2022-03-31 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type full. 2021-07-11 View Report
Officers. Officer name: Mrs Jenni Louise Hughes-Ward. Appointment date: 2021-05-17. 2021-05-27 View Report
Confirmation statement. Statement with no updates. 2021-05-13 View Report
Mortgage. Charge creation date: 2020-12-22. Charge number: 118252960005. 2020-12-22 View Report
Mortgage. Charge creation date: 2020-11-10. Charge number: 118252960004. 2020-11-13 View Report
Mortgage. Charge number: 118252960003. Charge creation date: 2020-11-10. 2020-11-12 View Report
Officers. Appointment date: 2020-10-30. Officer name: James Andrew Fleming. 2020-11-05 View Report
Mortgage. Charge number: 118252960002. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-02-26 View Report
Address. New address: 146 - 156 Sarehole Road Birmingham B28 8DT. Change date: 2020-01-29. Old address: 83-84 the Hop Exchange Southwark Street London SE1 1TY United Kingdom. 2020-01-29 View Report
Incorporation. Memorandum articles. 2020-01-09 View Report
Persons with significant control. Notification date: 2019-02-13. Psc name: Causeway Cgp Limited. 2020-01-09 View Report
Persons with significant control. Psc name: Causeway Cgp Limited. Cessation date: 2019-02-13. 2020-01-07 View Report
Resolution. Description: Resolutions. 2019-12-23 View Report
Accounts. Change account reference date company current extended. 2019-10-11 View Report
Persons with significant control. Psc name: Causeway Capital Partners I Lp. Change date: 2019-09-24. 2019-09-24 View Report
Resolution. Description: Resolutions. 2019-02-28 View Report
Mortgage. Charge number: 118252960002. Charge creation date: 2019-02-14. 2019-02-20 View Report
Mortgage. Charge number: 118252960001. Charge creation date: 2019-02-14. 2019-02-18 View Report
Incorporation. Capital: GBP 1,000 2019-02-13 View Report