- Company Overview for WHITE LAKE CHEESES LIMITED (05003760)
- Filing history for WHITE LAKE CHEESES LIMITED (05003760)
- People for WHITE LAKE CHEESES LIMITED (05003760)
- Charges for WHITE LAKE CHEESES LIMITED (05003760)
- More for WHITE LAKE CHEESES LIMITED (05003760)
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) |
---|---|---|---|
02 Dec 2024 | CS01 | Confirmation statement made on 18 November 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
24 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
08 Dec 2021 | PSC07 | Cessation of Roger Norton Longman as a person with significant control on 11 March 2020 | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Dec 2020 | MR01 | Registration of charge 050037600001, created on 6 November 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | PSC04 | Change of details for Mr Roger Norton Longman as a person with significant control on 11 March 2020 | |
17 Nov 2020 | PSC07 | Cessation of Peter Humphries as a person with significant control on 11 March 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Peter Humphries as a director on 11 March 2020 | |
08 Sep 2020 | SH06 |
Cancellation of shares. Statement of capital on 11 March 2020
|
|
07 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
07 Sep 2020 | SH03 |
Purchase of own shares.
|
|
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 January 2012
|
|
28 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 1 June 2016
|
|
14 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
20 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from Stafford House Blackbrook Park Avenue Taunton Somerset TA1 3PX to Stafford House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 23 July 2019 |