- Company Overview for STIRCHLEY BACON HOLDINGS LIMITED (05736399)
- Filing history for STIRCHLEY BACON HOLDINGS LIMITED (05736399)
- People for STIRCHLEY BACON HOLDINGS LIMITED (05736399)
- Charges for STIRCHLEY BACON HOLDINGS LIMITED (05736399)
- More for STIRCHLEY BACON HOLDINGS LIMITED (05736399)
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) |
---|---|---|---|
14 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 26 March 2022 | |
14 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 26/03/22 | |
14 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 26/03/22 | |
22 Jul 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
22 Jul 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
18 Jul 2022 | TM01 | Termination of appointment of Stephen Paul Ellis as a director on 18 July 2022 | |
18 Jul 2022 | TM01 | Termination of appointment of Simon John Smith as a director on 18 July 2022 | |
18 Jul 2022 | AP03 | Appointment of Mr Timothy James Saunders as a secretary on 14 July 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Andrew John Harding Rutherford as a director on 14 July 2022 | |
23 Jun 2022 | RP04PSC01 | Second filing for the notification of Mehrdad Michael Latifi as a person with significant control | |
07 Jun 2022 | PSC01 |
Notification of Mehrdad Michael Latifi as a person with significant control on 3 July 2020
|
|
14 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
14 Mar 2022 | PSC05 | Change of details for Eight Fifty Food Group Limited as a person with significant control on 15 November 2021 | |
05 Jan 2022 | AA | Full accounts made up to 31 March 2021 | |
15 Nov 2021 | CC04 | Statement of company's objects | |
01 Nov 2021 | MA | Memorandum and Articles of Association | |
01 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2021 | TM01 | Termination of appointment of Diane Susan Walker as a director on 22 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Michael Kamiel Jan Alfons Kestemont as a director on 22 October 2021 | |
22 Oct 2021 | MR01 | Registration of charge 057363990003, created on 15 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Simon John Smith as a director on 12 October 2021 | |
20 Apr 2021 | CH01 | Director's details changed for Miss Diane Susan Walker on 14 January 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
19 Oct 2020 | AA01 | Current accounting period shortened from 30 April 2021 to 31 March 2021 | |
16 Jul 2020 | AD01 | Registered office address changed from Unit 36-37 Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7SN to C/O Karro Food Limited Norton Grove Industrial Estate, Hugden Way Norton Malton YO17 9NE on 16 July 2020 |