Advanced company searchLink opens in new window

THE CHEESE COMPANY INVESTMENTS LIMITED

Company number 06027423

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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