ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED
Company number 03388324
- Company Overview for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
- Filing history for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
- People for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
- Charges for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
- Registers for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
- More for ORGANIC MILK SUPPLIERS CO-OPERATIVE LIMITED (03388324)
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 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 10 October 2018
|
|
24 Oct 2018 | SH03 | Purchase of own shares. | |
19 Oct 2018 | AA | Full accounts made up to 31 March 2018 | |
18 Oct 2018 | AP01 | Appointment of Ross Paton as a director on 10 October 2018 | |
18 Oct 2018 | AP01 | Appointment of Mr John Arthur Alpe as a director on 10 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Elizabeth Anne Willis as a director on 10 October 2018 | |
17 Oct 2018 | TM01 | Termination of appointment of Graham John Kent as a director on 10 October 2018 | |
16 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 5 September 2018
|
|
11 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 8 October 2018
|
|
01 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 1 October 2018
|
|
16 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 13 August 2018
|
|
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
09 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 August 2018
|
|
02 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 1 July 2018
|
|
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
11 Jun 2018 | CS01 | Confirmation statement made on 2 June 2018 with updates | |
31 May 2018 | AD03 | Register(s) moved to registered inspection location St Ann's Wharf 112 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX | |
31 May 2018 | AD04 | Register(s) moved to registered office address 501 Parkway Worle Weston Super Mare Somerset BS22 6WA | |
10 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 8 April 2018
|
|
21 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
22 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 2 January 2018
|
|
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 November 2017
|
|
16 Nov 2017 | CH01 | Director's details changed for Ms Amanda Grist on 5 September 2016 |