CULINARY CONCEPTS (LONDON) LIMITED
Company number 05006747
- Company Overview for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- Filing history for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- People for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- Charges for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
- More for CULINARY CONCEPTS (LONDON) LIMITED (05006747)
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) |
---|---|---|---|
11 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Apr 2016 | CH01 | Director's details changed for Mr James Eugene Denton on 22 April 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL England to C/O Radford & Sergeant Limited Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 10 September 2014 | |
01 Sep 2014 | AD01 | Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY to C/O C/O Radford & Sergeant Building 3 Watchmoor Park Camberley Surrey GU15 3YL on 1 September 2014 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Mar 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
20 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 6 January 2011 with full list of shareholders | |
08 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
20 Apr 2010 | CH01 | Director's details changed for Katherine Bridget Jerome on 31 December 2009 | |
20 Apr 2010 | CH03 | Secretary's details changed for Katherine Bridget Jerome on 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for James Eugene Denton on 20 January 2010 | |
20 Jan 2010 | CH01 | Director's details changed for Katherine Bridget Jerome on 20 January 2010 | |
06 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
14 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |