- Company Overview for CRISEREN FOODS LIMITED (07460376)
- Filing history for CRISEREN FOODS LIMITED (07460376)
- People for CRISEREN FOODS LIMITED (07460376)
- More for CRISEREN FOODS LIMITED (07460376)
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) |
---|---|---|---|
06 Jul 2018 | AP01 | Appointment of David Roger Llewellyn as a director on 5 July 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from , Pod 1, Avon House 19 Stanwell Road, Penarth, Vale of Glamorgan, CF64 2EZ, Wales to 15 st. Andrews Crescent Cardiff CF10 3DB on 21 June 2018 | |
12 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 21 May 2018
|
|
12 Jun 2018 | SH02 |
Statement of capital on 21 May 2018
|
|
12 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
29 May 2018 | TM01 | Termination of appointment of a director | |
25 May 2018 | TM01 | Termination of appointment of Stewart Mclelland as a director on 21 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Melvyn Stewart Bugler as a director on 21 May 2018 | |
25 May 2018 | TM01 | Termination of appointment of Julian Wood as a director on 21 May 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | AD01 | Registered office address changed from , Dukesway Team Valley Trading Estate, Gateshead, Tyne and Wear, NE11 0QP to 15 st. Andrews Crescent Cardiff CF10 3DB on 21 May 2018 | |
26 Mar 2018 | SH02 |
Statement of capital on 2 January 2018
|
|
05 Mar 2018 | SH02 |
Statement of capital on 23 December 2017
|
|
22 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
29 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2017 | CONNOT | Change of name notice | |
13 Nov 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Oct 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
10 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|
|
07 Jan 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
27 Apr 2016 | TM01 | Termination of appointment of Stewart Mclelland as a director on 12 February 2015 | |
01 Mar 2016 | TM02 | Termination of appointment of Stewart Ashley Housecroft as a secretary on 30 October 2015 | |
01 Mar 2016 | TM01 | Termination of appointment of Stewart Ashley Housecroft as a director on 30 October 2015 | |
05 Feb 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|