- Company Overview for THE NEW COVENT GARDEN FOOD COMPANY LIMITED (02345325)
- Filing history for THE NEW COVENT GARDEN FOOD COMPANY LIMITED (02345325)
- People for THE NEW COVENT GARDEN FOOD COMPANY LIMITED (02345325)
- Charges for THE NEW COVENT GARDEN FOOD COMPANY LIMITED (02345325)
- More for THE NEW COVENT GARDEN FOOD COMPANY LIMITED (02345325)
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
|
|
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
|
|
10 Jul 2015 | AP03 | Appointment of Nicholas Keen as a secretary on 1 July 2015 |