REAL PATISSERIE (WESTERN ROAD) LIMITED
Status | ACTIVE |
Company No. | 05529858 |
Category | Private Limited Company |
Incorporated | 08 Aug 2005 |
Age | 18 years, 9 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
REAL PATISSERIE (WESTERN ROAD) LIMITED is an active private limited company with number 05529858. It was incorporated 18 years, 9 months, 23 days ago, on 08 August 2005. The company address is Unit 11-13 Grange Road Industrial Estate Unit 11-13 Grange Road Industrial Estate, Brighton, BN42 4EN, West Sussex, England.
Company Fillings
Change person director company with change date
Date: 29 Feb 2024
Action Date: 23 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair David Gourlay
Change date: 2024-02-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 17 Aug 2023
Action Date: 05 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-05
Documents
Change to a person with significant control
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-28
Psc name: Mr Alastair David Gourlay
Documents
Change person director company with change date
Date: 28 Feb 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair David Gourlay
Change date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 13 Sep 2022
Action Date: 05 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-05
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2022
Action Date: 01 Apr 2022
Category: Address
Type: AD01
New address: Unit 11-13 Grange Road Industrial Estate Southwick Brighton West Sussex BN42 4EN
Old address: Unit a Level 1 New Englalnd House New England Street Brighton BN1 4GH
Change date: 2022-04-01
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 05 Aug 2021
Action Date: 05 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 13 Aug 2020
Action Date: 05 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-05
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2019
Action Date: 05 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-05
Documents
Termination secretary company with name termination date
Date: 16 Aug 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-12-31
Officer name: the Sussex Tax Shop
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 05 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 05 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-05
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 05 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-09
Officer name: Marie Dominique Dhont
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 09 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alastair David Gourlay
Change date: 2016-06-09
Documents
Second filing of form with form type made up date
Date: 21 Sep 2015
Action Date: 05 Aug 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-08-05
Form type: AR01
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 05 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 25 Sep 2014
Action Date: 05 Aug 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-08-05
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 05 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-05
Documents
Change corporate secretary company with change date
Date: 28 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-07-24
Officer name: The Sussex Tax Shop
Documents
Termination secretary company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair Gourlay
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Cleret
Documents
Termination director company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Frank Cleret
Documents
Termination secretary company with name
Date: 07 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alastair Gourlay
Documents
Mortgage create with deed with charge number
Date: 01 Oct 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 055298580001
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 05 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-05
Documents
Change corporate secretary company with change date
Date: 28 Aug 2013
Action Date: 08 Aug 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-08-08
Officer name: The Sussex Tax Shop
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 05 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-05
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-05
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2010
Action Date: 08 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-08
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marie Dominique Dhont
Change date: 2010-08-08
Documents
Change person director company with change date
Date: 18 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank Cleret
Change date: 2010-08-08
Documents
Change corporate secretary company with change date
Date: 18 Aug 2010
Action Date: 08 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: The Sussex Tax Shop
Change date: 2010-08-08
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2010
Action Date: 02 Jul 2010
Category: Address
Type: AD01
New address: Unit a Level 1 New Englalnd House New England Street Brighton BN1 4GH
Old address: , 43 Trafalgar Street, Brighton, BN1 4ED, United Kingdom
Change date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 17 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/08; full list of members
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 17/09/2008 from, 43 trafalgar street, brighton, east sussex, BN1 4ED
Documents
Legacy
Date: 17 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/10/05--------- £ si 50@1=50 £ si 24@1=24 £ si 25@1=25
Documents
Legacy
Date: 01 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/08/06; full list of members
Documents
Legacy
Date: 01 Sep 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 18 Oct 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 10/10/05 from: 43 trafalgar street, brighton, east sussex, BN1 4ED
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
20 CHAMBERLAIN STREET,WELLS,BA5 2PF
Number: | 04535269 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A FAIRFIELDS CLOSE,LONDON,NW9 0PH
Number: | 09216875 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MEADFOOT CLOSE,TORQUAY,TQ1 2JJ
Number: | 11451205 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 06487124 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH TOWER,LONDON,EC1A 7BA
Number: | 05160890 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 GREENFORD GARDENS,GREENFORD,UB6 9NA
Number: | 05059811 |
Status: | ACTIVE |
Category: | Private Limited Company |