COMMUNITY FOODS (HOLDINGS) LIMITED
Company number 08263575
- Company Overview for COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)
- Filing history for COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)
- People for COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)
- Charges for COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)
- More for COMMUNITY FOODS (HOLDINGS) LIMITED (08263575)
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 Oct 2018 | AA | Full accounts made up to 24 March 2018 | |
04 Jan 2018 | AA | Full accounts made up to 25 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with no updates | |
11 Oct 2017 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2017 | MR01 | Registration of charge 082635750002, created on 29 September 2017 | |
05 Jan 2017 | AA | Full accounts made up to 26 March 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
16 Sep 2016 | AD01 | Registered office address changed from Micross Brent Terrace London NW2 1LT to Community House 29 31 Eastways Witham CM8 3YQ on 16 September 2016 | |
12 Dec 2015 | AA | Full accounts made up to 28 March 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
16 Dec 2014 | AA | Full accounts made up to 24 March 2013 | |
16 Dec 2014 | AA | Full accounts made up to 29 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
17 Jul 2014 | AA01 | Current accounting period shortened from 31 March 2014 to 31 March 2013 | |
05 Jun 2014 | TM01 | Termination of appointment of Clive Warner as a director | |
14 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
|
|
11 Nov 2013 | CH01 | Director's details changed for Clive Howard Warner on 1 January 2013 | |
11 Nov 2013 | CH01 | Director's details changed for Mr Martin Leslie Rome on 1 January 2013 | |
07 Nov 2013 | AA01 | Current accounting period extended from 31 March 2013 to 31 March 2014 | |
30 Jan 2013 | CERTNM |
Company name changed micross natural foods LIMITED\certificate issued on 30/01/13
|
|
30 Jan 2013 | CONNOT | Change of name notice | |
04 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 18 December 2012
|
|
04 Jan 2013 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL United Kingdom on 4 January 2013 | |
04 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 |