- Company Overview for TILLERY VALLEY FOODS LIMITED (02065462)
- Filing history for TILLERY VALLEY FOODS LIMITED (02065462)
- People for TILLERY VALLEY FOODS LIMITED (02065462)
- Charges for TILLERY VALLEY FOODS LIMITED (02065462)
- Insolvency for TILLERY VALLEY FOODS LIMITED (02065462)
- More for TILLERY VALLEY FOODS LIMITED (02065462)
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) |
---|---|---|---|
12 Aug 2021 | AA | Full accounts made up to 31 August 2020 | |
12 Aug 2021 | MR01 | Registration of charge 020654620022, created on 31 July 2021 | |
09 Aug 2021 | RP04AP01 | Second filing for the appointment of Mr Andrew John Llewellyn Morgan as a director | |
09 Aug 2021 | RP04AP01 | Second filing for the appointment of Mr Stephen Bolton as a director | |
06 Aug 2021 | AD01 | Registered office address changed from , One Southampton Row, London, WC1B 5HA to 41-44 Great Queen Street London WC2B 5AD on 6 August 2021 | |
06 Aug 2021 | TM01 |
Termination of appointment of Stuart Anthony Carter as a director on 1 August 2021
|
|
06 Aug 2021 | TM01 |
Termination of appointment of Jean Mary Renton as a director on 1 August 2021
|
|
06 Aug 2021 | TM01 |
Termination of appointment of Sean Michael Haley as a director on 1 August 2021
|
|
06 Aug 2021 | TM02 |
Termination of appointment of Gareth Luke Sefton John as a secretary on 1 August 2021
|
|
06 Aug 2021 | AP01 |
Appointment of Mr Andrew John Llewellyn Morgan as a director on 1 August 2021
|
|
06 Aug 2021 | TM01 |
Termination of appointment of Sodexo Corporate Services (No.1) Limited as a director on 1 August 2021
|
|
06 Aug 2021 | AP01 |
Appointment of Mr Stephen Bolton as a director on 1 August 2021
|
|
06 Aug 2021 | PSC07 |
Cessation of Sodexo Holdings Limited as a person with significant control on 1 August 2021
|
|
06 Aug 2021 | PSC02 |
Notification of Joubere Food Group Ltd as a person with significant control on 1 August 2021
|
|
05 Aug 2021 | MR01 | Registration of charge 020654620021, created on 4 August 2021 | |
09 Feb 2021 | MR04 | Satisfaction of charge 20 in full | |
01 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
03 Sep 2020 | AA | Full accounts made up to 31 August 2019 | |
01 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
04 Nov 2019 | AP01 | Appointment of Mrs Jean Mary Renton as a director on 1 November 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Laurent Arnaudo as a director on 1 November 2019 | |
10 Jun 2019 | AA | Full accounts made up to 31 August 2018 | |
01 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
01 Sep 2018 | TM01 | Termination of appointment of James Wiliam Taylor as a director on 31 August 2018 | |
06 Jun 2018 | AA | Full accounts made up to 31 August 2017 |