CAMBRIDGE NUTRITIONAL FOODS LIMITED
Company number 05530118
- Company Overview for CAMBRIDGE NUTRITIONAL FOODS LIMITED (05530118)
- Filing history for CAMBRIDGE NUTRITIONAL FOODS LIMITED (05530118)
- People for CAMBRIDGE NUTRITIONAL FOODS LIMITED (05530118)
- Charges for CAMBRIDGE NUTRITIONAL FOODS LIMITED (05530118)
- More for CAMBRIDGE NUTRITIONAL FOODS LIMITED (05530118)
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 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 27 November 2014
|
|
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
|
|
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
|
|
17 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 15 October 2010
|
|
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 |