Advanced company searchLink opens in new window

COMMUNITY FOODS (HOLDINGS) LIMITED

Company number 08263575

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-01-16
30 Jan 2013 CONNOT Change of name notice
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1