THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED
Company number 08250675
- Company Overview for THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED (08250675)
- Filing history for THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED (08250675)
- People for THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED (08250675)
- Charges for THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED (08250675)
- More for THE CAPITAL DAIRY COMPANY (HOLDINGS) LIMITED (08250675)
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) |
---|---|---|---|
04 Jan 2017 | AA | Group of companies' accounts made up to 26 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
11 Jan 2016 | AA | Group of companies' accounts made up to 28 March 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Jul 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
24 Feb 2015 | AD01 | Registered office address changed from 136-140 Bedford Road Kempston Bedford Bedfordshire MK42 8BH to 38 the Drive Ickenham Middlesex UB10 8AG on 24 February 2015 | |
31 Dec 2014 | MR01 | Registration of charge 082506750002, created on 13 December 2014 | |
10 Nov 2014 | AA | Group of companies' accounts made up to 25 January 2014 | |
22 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
|
|
12 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
04 Nov 2013 | AA | Group of companies' accounts made up to 26 January 2013 | |
31 Oct 2013 | AA01 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 | |
05 Jun 2013 | CERTNM |
Company name changed bellmex properties LIMITED\certificate issued on 05/06/13
|
|
05 Jun 2013 | CONNOT | Change of name notice | |
21 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2013 | AP01 | Appointment of Mr Kuldeep Singh as a director | |
22 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Oct 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
23 Oct 2012 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 October 2012 | |
12 Oct 2012 | NEWINC | Incorporation |