Advanced company searchLink opens in new window

THE NEW COVENT GARDEN FOOD COMPANY LIMITED

Company number 02345325

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)
13 Dec 2018 AP01 Appointment of Mr Mark Lawrence Schiller as a director on 5 December 2018
11 Dec 2018 TM01 Termination of appointment of Irwin David Simon as a director on 5 December 2018
06 Apr 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Mar 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
24 Jul 2017 AP01 Appointment of Mr James Michael Langrock as a director on 30 June 2017
21 Jul 2017 TM01 Termination of appointment of Pasquale Conte as a director on 30 June 2017
03 May 2017 AA Accounts for a dormant company made up to 30 June 2016
28 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
30 Sep 2016 AP01 Appointment of Robin James Skidmore as a director on 30 June 2016
30 Sep 2016 TM01 Termination of appointment of Jeremy Stuart Hudson as a director on 30 June 2016
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
22 Mar 2016 CH01 Director's details changed for Mr Irwin David Simon on 11 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Jeremy Stuart Hudson on 11 March 2016
22 Mar 2016 CH01 Director's details changed for Ms Denise Menikheim Faltischek on 11 March 2016
22 Mar 2016 CH01 Director's details changed for Mr Pasquale Conte on 11 March 2016
18 Mar 2016 CH03 Secretary's details changed for Nicholas Keen on 11 March 2016
16 Mar 2016 AD01 Registered office address changed from 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshire LS14 6UF to 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB on 16 March 2016
08 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
04 Nov 2015 AP01 Appointment of Mr Pasquale Conte as a director on 1 November 2015
03 Nov 2015 TM01 Termination of appointment of Stephen Jay Smith as a director on 1 November 2015
16 Jul 2015 SH10 Particulars of variation of rights attached to shares
16 Jul 2015 SH08 Change of share class name or designation
16 Jul 2015 CC04 Statement of company's objects
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 630 consent to passing res 3 & 4 and subdivision 01/07/2015
10 Jul 2015 AP03 Appointment of Nicholas Keen as a secretary on 1 July 2015