Advanced company searchLink opens in new window

ELISABETH THE CHEF LIMITED

Company number 01561100

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2013 AD02 Register inspection address has been changed
11 Jun 2013 AA Full accounts made up to 31 December 2012
03 Apr 2013 SH08 Change of share class name or designation
03 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
03 Apr 2013 CC04 Statement of company's objects
27 Mar 2013 AP01 Appointment of Mr Olivier Francois Yves Besset as a director
25 Mar 2013 AP01 Appointment of Senoble International as a director
25 Mar 2013 TM01 Termination of appointment of Marc Senoble as a director
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
14 Dec 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2012
05 Dec 2012 TM01 Termination of appointment of Eric Valdher as a director
14 Sep 2012 AA Full accounts made up to 31 December 2011
23 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 14 December 2012
23 Feb 2012 TM01 Termination of appointment of Francois Salamon as a director
03 Aug 2011 AA Full accounts made up to 1 January 2011
01 Jul 2011 CERTNM Company name changed elisabeth the chef LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-06-10
01 Jul 2011 CONNOT Change of name notice
07 Mar 2011 AP01 Appointment of Jean-Christophe Pierrard as a director
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
03 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 21
02 Oct 2010 AA Full accounts made up to 26 December 2009
04 Mar 2010 AP01 Appointment of Eric Valdher as a director
03 Mar 2010 TM01 Termination of appointment of William Haywood as a director