THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED
Company number 04537071
- Company Overview for THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED (04537071)
- Filing history for THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED (04537071)
- People for THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED (04537071)
- Charges for THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED (04537071)
- More for THE TRADITIONAL CHEESE DAIRY COMPANY LIMITED (04537071)
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) |
---|---|---|---|
23 Jun 2024 | AA | Micro company accounts made up to 31 October 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
24 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
20 Mar 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
15 Mar 2023 | CH01 | Director's details changed for Mr Joseph Andrew Delves on 2 March 2023 | |
15 Mar 2023 | CH01 | Director's details changed for Mr Andrew John Delves on 2 March 2023 | |
19 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
06 Apr 2022 | MA | Memorandum and Articles of Association | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
07 Mar 2022 | CS01 | Confirmation statement made on 7 March 2022 with updates | |
07 Mar 2022 | PSC04 | Change of details for Mr Joseph Andrew Delves as a person with significant control on 3 March 2022 | |
07 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 2 March 2022
|
|
28 Jan 2022 | AD01 | Registered office address changed from The Old Factory Buildings Battenhurst Road, Stonegate Wadhurst East Sussex TN5 7DU to Burnt House Farm Bray Hill Lane Waldron East Sussex TN21 0PG on 28 January 2022 | |
22 Sep 2021 | CS01 | Confirmation statement made on 15 September 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Jan 2021 | AP01 | Appointment of Mr Andrew John Delves as a director on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Rebecca Louise Dyball as a director on 8 January 2021 | |
08 Jan 2021 | AP03 | Appointment of Joseph Andrew Delves as a secretary on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Clifford Ernest Dyball as a director on 8 January 2021 | |
08 Jan 2021 | TM01 | Termination of appointment of Julie Dawn Dyball as a director on 8 January 2021 | |
08 Jan 2021 | TM02 | Termination of appointment of Rebecca Louise Dyball as a secretary on 8 January 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 15 September 2020 with updates |