- Company Overview for KENT FOODSERVICE LIMITED (07003612)
- Filing history for KENT FOODSERVICE LIMITED (07003612)
- People for KENT FOODSERVICE LIMITED (07003612)
- Charges for KENT FOODSERVICE LIMITED (07003612)
- More for KENT FOODSERVICE LIMITED (07003612)
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) |
---|---|---|---|
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with no updates | |
27 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Sep 2023 | AP03 | Appointment of Mr Henry Murray Mcgarvie as a secretary on 6 September 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
01 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
01 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
24 Jan 2022 | CERTNM |
Company name changed baileys of portsmouth LIMITED\certificate issued on 24/01/22
|
|
31 Aug 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
28 Sep 2020 | AD01 | Registered office address changed from Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH England to Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH England to Group Finance Director, Albex House C/O Old Run Road Hunslet Leeds LS10 2JH on 28 September 2020 | |
28 Sep 2020 | AD01 | Registered office address changed from C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL England to Group Finance Director, Albex House Old Run Road Hunslet Leeds LS10 2JH on 28 September 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
14 Aug 2019 | AA01 | Current accounting period extended from 31 August 2019 to 31 December 2019 | |
25 Mar 2019 | CC04 | Statement of company's objects | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2019 | CC04 | Statement of company's objects | |
07 Mar 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Mar 2019 | AP01 | Appointment of Mr John Mcgregor Dalglish as a director on 1 March 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 3 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ to C/O Kent Foods Limited Unit 2 Gateway Park Christopher Martin Road Basildon Essex SS13 3EL on 4 March 2019 | |
04 Mar 2019 | PSC02 | Notification of Kent Foods Limited as a person with significant control on 1 March 2019 |