- Company Overview for ELISABETH THE CHEF LIMITED (01561100)
- Filing history for ELISABETH THE CHEF LIMITED (01561100)
- People for ELISABETH THE CHEF LIMITED (01561100)
- Charges for ELISABETH THE CHEF LIMITED (01561100)
- More for ELISABETH THE CHEF LIMITED (01561100)
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
|
|
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
|
|
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
|
|
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 |