- Company Overview for HISBE FOOD CIC (07425306)
- Filing history for HISBE FOOD CIC (07425306)
- People for HISBE FOOD CIC (07425306)
- Charges for HISBE FOOD CIC (07425306)
- Insolvency for HISBE FOOD CIC (07425306)
- More for HISBE FOOD CIC (07425306)
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 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
24 Aug 2020 | CH01 | Director's details changed for Ms Amy Jane Anslow on 24 July 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
12 Aug 2019 | CH01 | Director's details changed for Ms Amy Anslow on 1 July 2019 | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jun 2019 | CH01 | Director's details changed for Miss Ruth Jane Anslow on 22 June 2019 | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
13 Sep 2018 | PSC08 | Notification of a person with significant control statement | |
13 Sep 2018 | PSC07 | Cessation of Andy Parratt as a person with significant control on 31 October 2017 | |
13 Sep 2018 | PSC07 | Cessation of Ruth Jane Anslow as a person with significant control on 31 October 2017 | |
13 Sep 2018 | PSC07 | Cessation of Amy Anslow as a person with significant control on 31 October 2017 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Jack Simmonds on 1 July 2018 | |
10 Sep 2018 | PSC04 | Change of details for Amy Anslow as a person with significant control on 1 July 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Amy Anslow on 1 July 2018 | |
10 Sep 2018 | PSC04 | Change of details for Miss Ruth Jane Anslow as a person with significant control on 1 July 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Miss Ruth Jane Anslow on 1 July 2018 | |
01 Jun 2018 | AD01 | Registered office address changed from 24a Castle Street Brighton BN1 2HD to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 1 June 2018 | |
12 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
06 Sep 2017 | CH01 | Director's details changed for Mr Jack Simmonds on 1 August 2017 | |
01 Sep 2017 | PSC04 | Change of details for Miss Ruth Jane Anslow as a person with significant control on 1 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Andy Parratt as a person with significant control on 1 August 2017 | |
31 Aug 2017 | PSC04 | Change of details for Amy Anslow as a person with significant control on 1 August 2017 |