NORTHUMBERLAND CHEESE COMPANY LIMITED
Company number 02930474
- Company Overview for NORTHUMBERLAND CHEESE COMPANY LIMITED (02930474)
- Filing history for NORTHUMBERLAND CHEESE COMPANY LIMITED (02930474)
- People for NORTHUMBERLAND CHEESE COMPANY LIMITED (02930474)
- Charges for NORTHUMBERLAND CHEESE COMPANY LIMITED (02930474)
- More for NORTHUMBERLAND CHEESE COMPANY LIMITED (02930474)
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 Oct 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 16 September 2016 | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2016 | SH08 | Change of share class name or designation | |
26 Sep 2016 | SH10 | Particulars of variation of rights attached to shares | |
19 Sep 2016 | TM01 | Termination of appointment of Marc William Greig Robertson as a director on 16 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Henry William Roberts as a director on 16 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Richard Mostyn Jones as a director on 16 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Brian Leonard Murrell as a director on 16 September 2016 | |
17 Jul 2016 | TM01 | Termination of appointment of Roger Antony Nigel Mckechnie as a director on 16 July 2016 | |
16 Jun 2016 | AR01 |
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
02 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
05 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Aug 2014 | CH01 | Director's details changed for Mr Mark William Greig Robertson on 8 August 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
22 May 2014 | TM02 | Termination of appointment of Mark Robertson as a secretary | |
17 Apr 2014 | AP01 | Appointment of Mrs Jacqueline Emma Riley as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Lionel Joyce as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
26 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders |