- Company Overview for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
- Filing history for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
- People for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
- Charges for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
- Registers for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
- More for THE CHEESE COMPANY INVESTMENTS LIMITED (06027423)
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) |
---|---|---|---|
18 Feb 2016 | TM01 | Termination of appointment of Jan Egtved Pedersen as a director on 1 October 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-02-18
|
|
06 Jan 2016 | AUD | Auditor's resignation | |
05 Jan 2016 | AUD | Auditor's resignation | |
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AP01 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Dec 2014 | CH01 | Director's details changed for Mr David Anthony James Williams on 15 August 2014 | |
06 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 13 December 2012 with full list of shareholders | |
25 Oct 2012 | AP01 | Appointment of Mr Jan Egtved Pedersen as a director | |
25 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
25 Oct 2012 | AD01 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP England on 25 October 2012 | |
28 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
27 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 13 December 2011 with full list of shareholders | |
09 Jan 2012 | AD01 | Registered office address changed from 3120 Great Western Court Hunts Groun Road Stoke Gifford Bristol BS34 8HP on 9 January 2012 | |
09 Jan 2012 | TM01 | Termination of appointment of Glen Nairn as a director | |
20 Dec 2011 | AA | Full accounts made up to 2 April 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 13 December 2010 with full list of shareholders | |
06 Dec 2010 | AA | Full accounts made up to 3 April 2010 | |
14 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
14 Jan 2010 | CH01 | Director's details changed for Glen Nairn on 14 December 2009 |