This company is commonly known as Chopping's Hill Limited. The company was founded 8 years ago and was given the registration number 09876188. The firm's registered office is in SOUTHWOLD. You can find them at 88 High Street, , Southwold, . This company's SIC code is 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores.
Name | : | CHOPPING'S HILL LIMITED |
---|---|---|
Company Number | : | 09876188 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 17 November 2015 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 88 High Street, Southwold, England, IP18 6DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
88, High Street, Southwold, England, IP18 6DP | Director | 12 September 2018 | Active |
88, High Street, Southwold, England, IP18 6DP | Director | 12 September 2018 | Active |
Wren House, Hall Road, Marlesford, Woodbridge, England, IP13 0AX | Director | 17 November 2015 | Active |
Wren House, Hall Road, Marlesford, Woodbridge, England, IP13 0AX | Director | 17 November 2015 | Active |
Carlton Park House, Main Road, Carlton, Saxmundham, England, IP17 2NL | Director | 10 December 2015 | Active |
Two Magpies Bakery Limited | ||
Notified on | : | 12 September 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 88, High Street, Southwold, England, IP18 6DP |
Nature of control | : |
|
Mr Martyn Howard | ||
Notified on | : | 26 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Carlton Park House, Main Road, Saxmundham, England, IP17 2NL |
Nature of control | : |
|
Mr Lukas Bozik | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | Slovak |
Country of residence | : | England |
Address | : | Carlton Park House, Main Road, Saxmundham, England, IP17 2NL |
Nature of control | : |
|
Ms Margaret Yeo Eng Hong | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1954 |
Nationality | : | Malaysian |
Country of residence | : | England |
Address | : | Carlton Park House, Main Road, Saxmundham, England, IP17 2NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-12-22 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-06 | Gazette | Gazette notice voluntary. | Download |
2020-09-25 | Dissolution | Dissolution application strike off company. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Address | Change registered office address company with date old address new address. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Appoint person director company with name date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-12 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-05 | Accounts | Change account reference date company previous extended. | Download |
2016-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-21 | Address | Change registered office address company with date old address new address. | Download |
2016-03-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.