- Company Overview for CHEF SOFTWARE UK LIMITED (08246023)
- Filing history for CHEF SOFTWARE UK LIMITED (08246023)
- People for CHEF SOFTWARE UK LIMITED (08246023)
- More for CHEF SOFTWARE UK LIMITED (08246023)
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) |
---|---|---|---|
05 Oct 2018 | TM01 | Termination of appointment of Curt Anderson as a director on 3 October 2018 | |
05 Oct 2018 | AP01 | Appointment of Kathleen Diane Long as a director on 3 October 2018 | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
31 May 2018 | TM01 | Termination of appointment of Jennifer Dumas as a director on 31 May 2018 | |
18 Dec 2017 | CH01 | Director's details changed for Curt Anderson on 1 November 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
07 Feb 2017 | AP01 | Appointment of Curt Anderson as a director on 1 February 2017 | |
03 Feb 2017 | AP01 | Appointment of Jennifer Dumas as a director on 1 February 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Barry Alexander Crist as a director on 1 February 2017 | |
05 Jan 2017 | AP04 | Appointment of Fieldfisher Secretaries Limited as a secretary on 22 December 2016 | |
05 Jan 2017 | AD01 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to C/O Fieldfisher Llp Riverbank House 2 Swan Lane London EC4R 3TT on 5 January 2017 | |
07 Dec 2016 | TM02 | Termination of appointment of F&L Cosec Limited as a secretary on 7 December 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Justin D’Urban Finlayson Arbuckle as a director on 30 October 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
11 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
18 Oct 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
|
|
01 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Mar 2015 | MISC | Section 519 | |
14 Oct 2014 | AR01 |
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
05 Oct 2014 | AP04 | Appointment of F&L Cosec Limited as a secretary on 1 September 2014 | |
16 Sep 2014 | AP01 | Appointment of Mr Justin D’Urban Finlayson Arbuckle as a director on 1 September 2014 | |
10 Sep 2014 | TM02 | Termination of appointment of Radius (Europe) Limited as a secretary on 1 September 2014 | |
10 Sep 2014 | AD01 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT United Kingdom to 8 Lincoln's Inn Fields London WC2A 3BP on 10 September 2014 | |
08 Sep 2014 | CERTNM |
Company name changed opscode uk LTD\certificate issued on 08/09/14
|