Advanced company searchLink opens in new window

CAMBRIDGE NUTRITIONAL FOODS LIMITED

Company number 05530118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 27 November 2014
  • GBP 154,000.00
05 Jan 2015 TM01 Termination of appointment of Robert William Craig Thompson as a director on 31 December 2014
05 Jan 2015 TM01 Termination of appointment of John Vernon White as a director on 31 December 2014
12 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
13 Oct 2014 AP01 Appointment of Mr Christopher Mcdermott as a director on 1 October 2014
13 Oct 2014 AP01 Appointment of Mr Michael Francis Swinburne as a director on 1 October 2014
13 Oct 2014 TM01 Termination of appointment of Michael Francis Swinburne as a director on 1 September 2014
10 Oct 2014 AP01 Appointment of Mr Michael Francis Swinburne as a director on 1 September 2014
09 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 153,000
16 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
16 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
04 Apr 2013 TM01 Termination of appointment of Gary Davie as a director
12 Dec 2012 AA Group of companies' accounts made up to 31 March 2012
30 Jul 2012 AP01 Appointment of Mr Gary Paul Davie as a director
12 Jul 2012 AR01 Annual return made up to 17 June 2012 with full list of shareholders
11 Jul 2012 CH01 Director's details changed for Mr Robert William Craig Thompson on 11 July 2012
20 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
08 Dec 2011 CH01 Director's details changed for Mr Robert William Craig Thompson on 7 December 2011
20 Jun 2011 AR01 Annual return made up to 17 June 2011 with full list of shareholders
17 Jun 2011 CH01 Director's details changed for Mr Gary Paul Davie on 16 June 2011
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 153,000
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 15 October 2010
  • GBP 153,000
03 Dec 2010 AA Group of companies' accounts made up to 31 March 2010
02 Dec 2010 AP01 Appointment of Mr Gary Paul Davie as a director
01 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 15/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name