DISTRICT BAKERY MANAGEMENT LIMITED

Flat 4, The District Bakery, Flat 4, The District Bakery,, Ashford, TW15 3LH, Middlesex, United Kingdom
StatusACTIVE
Company No.10591675
CategoryPrivate Limited Company
Incorporated30 Jan 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

DISTRICT BAKERY MANAGEMENT LIMITED is an active private limited company with number 10591675. It was incorporated 7 years, 3 months, 20 days ago, on 30 January 2017. The company address is Flat 4, The District Bakery, Flat 4, The District Bakery,, Ashford, TW15 3LH, Middlesex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jubin George Jacob

Cessation date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Jubin George Jacob

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2021

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jubin George Jacob

Notification date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jubin George Jacob

Change date: 2020-07-14

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jubin George Jacob

Change date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

New address: Flat 4, the District Bakery, 148 Woodthorpe Road, Ashford Middlesex TW15 3LH

Change date: 2020-07-14

Old address: Flat 4, the District Bakery 148 Woodthorpe Road Ashford Middlesex TW15 3LH United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Address

Type: AD01

Old address: Flat 4 Woodthorpe Road Ashford Surrey TW15 3LH England

Change date: 2020-07-14

New address: Flat 4, the District Bakery 148 Woodthorpe Road Ashford Middlesex TW15 3LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

Old address: Flat 3 the District Bakery 148 Woodthorpe Road Ashford Middlesex TW15 3LH United Kingdom

Change date: 2020-07-13

New address: Flat 4 Woodthorpe Road Ashford Surrey TW15 3LH

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-13

Officer name: Jubin George Jacob

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Address

Type: AD01

New address: Flat 3 the District Bakery 148 Woodthorpe Road Ashford Middlesex TW15 3LH

Change date: 2019-02-25

Old address: 21 Church Street Staines-upon-Thames TW18 4EN United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-01

Officer name: Udl Estate Management Ltd

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2019

Action Date: 08 Jan 2019

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2019-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-06

Psc name: Tajinder Mark Singh Dhaliwal

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-07

Officer name: Carol Ann Pollen

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Pollen Homes Limited

Cessation date: 2018-09-07

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2018

Action Date: 07 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Duncan Pollen

Termination date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tajinder Mark Singh Dhaliwal

Appointment date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-16

Old address: District Bakery 148, Woodthorpe Road Ashford Middlesex TW15 3LH United Kingdom

New address: 21 Church Street Staines-upon-Thames TW18 4EN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-01-16

Officer name: Udl Estate Management Ltd

Documents

View document PDF

Incorporation company

Date: 30 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANGLA FOREST LTD

9 MEETING HOUSE LANE,RINGWOOD,BH24 1AY

Number:10416685
Status:ACTIVE
Category:Private Limited Company

BEECH TREE CHILDCARE LIMITED

A2 YEOMAN GATE,WORTHING,BN13 3QZ

Number:08869772
Status:ACTIVE
Category:Private Limited Company

FRANFACE BIOTECHNOLOGY CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10575955
Status:ACTIVE
Category:Private Limited Company

GASTEC SHROPSHIRE LIMITED

41 HERBERT AVENUE,TELFORD,TF1 2BT

Number:04922364
Status:ACTIVE
Category:Private Limited Company

GRIDCELL LTD

56 LEMAN STREET,LONDON,E1 8EU

Number:10054208
Status:ACTIVE
Category:Private Limited Company

POPCORN POPCORN HOSPITALITY LTD

MARLBOROUGH ARMS,CHESTER,CH1 1DA

Number:11791161
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source