C/M BOULANGERIE LIMITED

Register to unlock more data on OkredoRegister

C/M BOULANGERIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08749212

Incorporation date

25/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Conway Street, London W1T 6BQCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2013)
dot icon11/02/2026
Total exemption full accounts made up to 2025-01-05
dot icon09/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon22/05/2025
Accounts for a small company made up to 2023-12-31
dot icon12/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon22/11/2024
Withdrawal of a person with significant control statement on 2024-11-22
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon15/11/2023
Change of details for Mr Richard Allan Caring as a person with significant control on 2022-09-30
dot icon03/10/2023
Accounts for a small company made up to 2023-01-01
dot icon09/03/2023
Appointment of Mr Christopher John Robinson as a secretary on 2022-12-15
dot icon13/02/2023
Director's details changed
dot icon10/02/2023
Change of details for Richard Allan Caring as a person with significant control on 2022-09-30
dot icon10/02/2023
Notification of a person with significant control statement
dot icon10/02/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon19/01/2023
Appointment of Mr Christopher John Robinson as a director on 2022-12-15
dot icon05/01/2023
Termination of appointment of Humera Afzal as a director on 2022-12-13
dot icon16/12/2022
Director's details changed for Richard Allan Caring on 2022-07-14
dot icon18/10/2022
Termination of appointment of Christopher John Robinson as a director on 2022-08-16
dot icon18/10/2022
Termination of appointment of Christopher Robinson as a secretary on 2022-08-16
dot icon28/09/2022
Accounts for a small company made up to 2022-01-02
dot icon19/08/2022
Appointment of Ms Humera Afzal as a director on 2022-08-16
dot icon10/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon08/10/2021
Accounts for a small company made up to 2021-01-03
dot icon28/05/2021
Compulsory strike-off action has been discontinued
dot icon27/05/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon18/05/2021
First Gazette notice for compulsory strike-off
dot icon04/08/2020
Registered office address changed from , C/O Alan Wong, 26-28 Conway Street, London, W1T 6BQ, England to 26-28 Conway Street London W1T 6BQ on 2020-08-04
dot icon01/07/2020
Termination of appointment of Nicholas Robert John Cowley as a director on 2020-07-01
dot icon29/04/2020
Accounts for a small company made up to 2019-12-29
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2018-12-30
dot icon08/10/2019
Appointment of Mr Christopher Robinson as a secretary on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a secretary on 2019-10-04
dot icon07/10/2019
Appointment of Mr Christopher John Robinson as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of James Wyndham Stuart Lawrence as a director on 2019-10-04
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-07-05
dot icon13/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Director's details changed for Mr Richard Allan Caring on 2018-05-18
dot icon18/05/2018
Cessation of Kingscliff Holdings Limited as a person with significant control on 2018-05-18
dot icon08/03/2018
Notification of Richard Allan Caring as a person with significant control on 2016-04-06
dot icon02/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon07/10/2017
Total exemption full accounts made up to 2017-01-01
dot icon03/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon31/01/2017
Compulsory strike-off action has been discontinued
dot icon30/01/2017
Total exemption full accounts made up to 2015-12-27
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon12/12/2016
Registered office address changed from , C/O Peter Silva, 26-28 Conway Street, London, W1T 6BQ to 26-28 Conway Street London W1T 6BQ on 2016-12-12
dot icon21/06/2016
Appointment of Mr Nicholas Robert John Cowley as a director on 2016-05-31
dot icon21/06/2016
Termination of appointment of Ian James Alan Maceachern as a director on 2016-05-31
dot icon08/02/2016
Total exemption full accounts made up to 2014-12-28
dot icon01/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon13/01/2016
Compulsory strike-off action has been discontinued
dot icon12/01/2016
First Gazette notice for compulsory strike-off
dot icon14/07/2015
Total exemption full accounts made up to 2013-12-29
dot icon29/06/2015
Appointment of Mr James Lawrence as a director on 2015-06-01
dot icon14/01/2015
Current accounting period shortened from 2014-10-31 to 2013-12-31
dot icon14/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon22/10/2014
Appointment of Mr James Wyndham Stuart Lawrence as a secretary on 2014-10-21
dot icon21/10/2014
Appointment of Mr Ian Maceachern as a director on 2014-10-21
dot icon21/10/2014
Termination of appointment of Olswang Cosec Limited as a secretary on 2014-10-21
dot icon21/10/2014
Registered office address changed from , 90 High Holborn, London, WC1V 6XX, United Kingdom to 26-28 Conway Street London W1T 6BQ on 2014-10-21
dot icon10/01/2014
Termination of appointment of Christopher Mackie as a director
dot icon10/01/2014
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon10/01/2014
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon10/01/2014
Appointment of Mr Richard Allan Caring as a director
dot icon25/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
05/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/01/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Christopher John
Director
15/12/2022 - Present
99
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
25/10/2013 - 18/12/2013
366
OLSWANG COSEC LIMITED
Corporate Secretary
25/10/2013 - 21/10/2014
529
Robinson, Christopher John
Director
04/10/2019 - 16/08/2022
99
Afzal, Humera
Director
16/08/2022 - 13/12/2022
39

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C/M BOULANGERIE LIMITED

C/M BOULANGERIE LIMITED is an(a) Active company incorporated on 25/10/2013 with the registered office located at 26-28 Conway Street, London W1T 6BQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C/M BOULANGERIE LIMITED?

toggle

C/M BOULANGERIE LIMITED is currently Active. It was registered on 25/10/2013 .

Where is C/M BOULANGERIE LIMITED located?

toggle

C/M BOULANGERIE LIMITED is registered at 26-28 Conway Street, London W1T 6BQ.

What does C/M BOULANGERIE LIMITED do?

toggle

C/M BOULANGERIE LIMITED operates in the Take-away food shops and mobile food stands (56.10/3 - SIC 2007) sector.

What is the latest filing for C/M BOULANGERIE LIMITED?

toggle

The latest filing was on 11/02/2026: Total exemption full accounts made up to 2025-01-05.