This company is commonly known as The Cakeshed Ltd. The company was founded 12 years ago and was given the registration number 08043259. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 32 The Pantiles, , Tunbridge Wells, Kent. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE CAKESHED LTD |
---|---|---|
Company Number | : | 08043259 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 2012 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 32 The Pantiles, Tunbridge Wells, Kent, TN2 5TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
32, The Pantiles, Royal Tunbridge Wells, United Kingdom, TN2 5TN | Director | 04 March 2019 | Active |
32, The Pantiles, Tunbridge Wells, England, TN2 5TN | Director | 24 April 2012 | Active |
Mr Joseph William Ironside Glenister | ||
Notified on | : | 25 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1991 |
Nationality | : | British |
Address | : | 32, The Pantiles, Tunbridge Wells, TN2 5TN |
Nature of control | : |
|
Mrs Francesca Gilpin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Address | : | 32, The Pantiles, Tunbridge Wells, TN2 5TN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-12 | Officers | Appoint person director company with name date. | Download |
2018-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Officers | Change person director company with change date. | Download |
2014-12-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-24 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.