THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED
Company number 00266491
- Company Overview for THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED (00266491)
- Filing history for THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED (00266491)
- People for THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED (00266491)
- More for THE NATIONAL FEDERATION OF FISHMONGERS (INCORPORATING POULTRY GAME AND RABBIT TRADERS) LIMITED (00266491)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Feb 2020 | AD01 | Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 10 February 2020 | |
16 Oct 2019 | MA | Memorandum and Articles of Association | |
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
27 Feb 2019 | AP03 | Appointment of Mr Andrew Martyn Kenny as a secretary on 28 January 2019 | |
27 Feb 2019 | TM02 | Termination of appointment of Rex Edward Oliver Goldsmith as a secretary on 28 January 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Jonathan Mark Adams as a director on 28 January 2019 | |
19 Feb 2019 | AP01 | Appointment of Mrs Helen Leftwich as a director on 28 January 2019 | |
12 Feb 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of John Kenny as a director on 26 November 2018 | |
15 Jun 2018 | RP04AP01 | Second filing for the appointment of Timothy John Silverthorne as a director | |
12 Mar 2018 | CH01 | Director's details changed | |
09 Mar 2018 | CS01 | Confirmation statement made on 25 February 2018 with updates | |
09 Mar 2018 | CH01 | Director's details changed for Mr Gary Hooper on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Gary Hooper on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Gary Hooper on 27 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Giles William Shaw on 27 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Clive William Miller on 9 March 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr John Kenny on 27 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Andrew Martyn Kenny on 27 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Rex Edward Oliver Goldsmith on 27 February 2018 | |
09 Mar 2018 | CH01 | Director's details changed for Mr Jonathan Mark Adams on 27 February 2018 | |
09 Feb 2018 | TM02 | Termination of appointment of Giles Shaw as a secretary on 27 January 2016 | |
08 Feb 2018 | AA | Accounts for a small company made up to 30 September 2017 |