- Company Overview for ARLA FOODS HATFIELD LIMITED (06816100)
- Filing history for ARLA FOODS HATFIELD LIMITED (06816100)
- People for ARLA FOODS HATFIELD LIMITED (06816100)
- Charges for ARLA FOODS HATFIELD LIMITED (06816100)
- Registers for ARLA FOODS HATFIELD LIMITED (06816100)
- More for ARLA FOODS HATFIELD LIMITED (06816100)
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) |
---|---|---|---|
13 Mar 2020 | TM01 | Termination of appointment of Paul Anthony Winter as a director on 5 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Grant Leslie Cox as a director on 5 March 2020 | |
13 Mar 2020 | TM01 | Termination of appointment of Stephen David Bender as a director on 5 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr James Pirie as a director on 5 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Simon Kin-Man Ho as a director on 5 March 2020 | |
13 Mar 2020 | AP01 | Appointment of Mr Afshin Amirahmadi as a director on 5 March 2020 | |
13 Mar 2020 | TM02 | Termination of appointment of Stephen David Bender as a secretary on 5 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 814 Leigh Road Slough SL1 4BD England to Arla House, 4 Savannah Way Leeds Valley Park Leeds Yorkshire LS10 1AB on 13 March 2020 | |
13 Mar 2020 | PSC02 | Notification of Arla Foods Limited as a person with significant control on 5 March 2020 | |
13 Mar 2020 | PSC07 | Cessation of Bid Corporation Limited as a person with significant control on 5 March 2020 | |
04 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
03 Jul 2019 | AA | Full accounts made up to 30 June 2018 | |
01 Jul 2019 | AD04 | Register(s) moved to registered office address 814 Leigh Road Slough SL1 4BD | |
01 Jul 2019 | AD02 | Register inspection address has been changed from Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU England to 814 Leigh Road Slough SL1 4BD | |
01 Jul 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
05 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Oct 2018 | TM01 | Termination of appointment of Graham Barnetson as a director on 1 October 2018 | |
01 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with no updates | |
14 Jun 2018 | AP01 | Appointment of Mr Paul Anthony Winter as a director on 14 June 2018 | |
23 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
30 Jan 2018 | MR04 | Satisfaction of charge 068161000003 in full | |
04 Dec 2017 | CH01 | Director's details changed for Mr Grant Leslie Cox on 25 November 2017 | |
17 Nov 2017 | TM01 | Termination of appointment of Andrew Mark Selley as a director on 17 November 2017 | |
08 Sep 2017 | AP01 | Appointment of Mr Graham Barnetson as a director on 1 September 2017 |