- Company Overview for THE COMPLEAT FOOD GROUP LIMITED (05515026)
- Filing history for THE COMPLEAT FOOD GROUP LIMITED (05515026)
- People for THE COMPLEAT FOOD GROUP LIMITED (05515026)
- Charges for THE COMPLEAT FOOD GROUP LIMITED (05515026)
- More for THE COMPLEAT FOOD GROUP LIMITED (05515026)
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) |
---|---|---|---|
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 30 March 2024 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/24 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/24 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/24 | |
16 Sep 2024 | AD01 | Registered office address changed from Granville House Gatton Park Business Centre Wells Place Redhill Surrey RH1 3AS to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 16 September 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
03 Feb 2024 | AP01 | Appointment of Mr Thomas David Riley as a director on 29 January 2024 | |
03 Feb 2024 | TM01 | Termination of appointment of Mark John Lane as a director on 31 January 2024 | |
09 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 25 March 2023 | |
09 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | |
09 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 | |
09 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | |
02 Oct 2023 | PSC07 | Cessation of Tcfg Holdings Limited as a person with significant control on 25 March 2023 | |
23 Aug 2023 | PSC02 | Notification of The Compleat Food Group (Holdings) Limited as a person with significant control on 25 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
04 Aug 2023 | CH01 | Director's details changed for Mr Mark John Lane on 4 November 2021 | |
24 May 2023 | TM01 | Termination of appointment of Steven James Higginson as a director on 31 March 2023 | |
07 Jan 2023 | AA | Full accounts made up to 26 March 2022 | |
08 Dec 2022 | AP03 | Appointment of Julie Clare Wain as a secretary on 1 December 2022 | |
02 Dec 2022 | TM01 | Termination of appointment of David Houghton as a director on 24 November 2022 | |
02 Dec 2022 | TM02 | Termination of appointment of David Jonathan Kimber as a secretary on 4 November 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 21 July 2022 with no updates | |
28 Mar 2022 | AA | Full accounts made up to 27 March 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
06 Apr 2021 | MR01 | Registration of charge 055150260009, created on 1 April 2021 |