- 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) |
---|---|---|---|
10 Sep 2015 | TM01 | Termination of appointment of Cheryl Brown as a director on 12 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Felix Kern as a director on 12 August 2015 | |
10 Sep 2015 | TM01 | Termination of appointment of Jane Abbott as a director on 12 August 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from C/O Bainbridge Lewis Accountants 13 Kingsway House 134-140 Church Road Hove East Sussex BN3 2DL to 24a Castle Street Brighton BN1 2HD on 30 June 2015 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|
|
29 Aug 2014 | AP01 | Appointment of Mr Jack Simmonds as a director on 26 August 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Andries Zachariasse as a director on 12 December 2013 | |
04 Dec 2013 | MR01 | Registration of charge 074253060001 | |
09 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
12 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
12 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 4 July 2013
|
|
12 Aug 2013 | AP01 | Appointment of Cheryl Brown as a director | |
12 Aug 2013 | AP01 | Appointment of Niklas Vaittinen as a director | |
12 Aug 2013 | AP01 | Appointment of Rob Starr as a director | |
12 Aug 2013 | AP01 | Appointment of Jane Abbott as a director | |
12 Aug 2013 | AP01 | Appointment of Felix Kern as a director | |
19 Feb 2013 | AP01 | Appointment of Mr Andrew James Parratt as a director | |
14 Jan 2013 | AP03 | Appointment of Miss Ruth Jane Anslow as a secretary | |
06 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
26 Jun 2012 | AD01 | Registered office address changed from 33 Brighton Belle 2 Stroudley Road Brighton East Sussex BN1 4ZB on 26 June 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
01 Nov 2010 | CICINC | Incorporation of a Community Interest Company |