- Company Overview for RHM FOODBRANDS+ LIMITED (03977324)
- Filing history for RHM FOODBRANDS+ LIMITED (03977324)
- People for RHM FOODBRANDS+ LIMITED (03977324)
- Charges for RHM FOODBRANDS+ LIMITED (03977324)
- More for RHM FOODBRANDS+ LIMITED (03977324)
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) |
---|---|---|---|
07 Dec 2009 | AR01 | Annual return made up to 15 November 2009 with full list of shareholders | |
24 Sep 2009 | 288b | Appointment terminated director paul thomas | |
26 Aug 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
09 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 | |
23 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2009 | 288a | Director appointed suzanne elizabeth wise | |
09 Mar 2009 | 288a | Director appointed mr paul leach | |
20 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
21 Nov 2008 | 363a | Return made up to 15/11/08; full list of members | |
08 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
01 May 2008 | 363a | Return made up to 01/04/08; full list of members | |
23 Apr 2008 | 288a | Director appointed mr andrew micheal peeler | |
23 Apr 2008 | 288b | Appointment terminated director alan panter | |
27 Mar 2008 | 288c | Secretary's change of particulars / simon wilbraham / 01/02/2008 | |
10 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
04 Jan 2008 | 288a | New secretary appointed | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: 28 the green kings norton birmingham B38 8SD | |
03 Jan 2008 | 288b | Secretary resigned | |
03 Dec 2007 | 287 | Registered office changed on 03/12/07 from: premier house, griffiths way st. Albans hertfordshire AL1 2RE | |
23 Nov 2007 | 287 | Registered office changed on 23/11/07 from: 28 the green kings norton birmingham B38 8SD | |
22 Nov 2007 | 225 | Accounting reference date shortened from 15/03/08 to 31/12/07 | |
22 Nov 2007 | 288b | Director resigned | |
27 Oct 2007 | 288a | New director appointed |