Advanced company searchLink opens in new window

THE R.T. FRENCH'S FOOD COMPANY LIMITED

Company number 08701967

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)
30 Aug 2017 TM02 Termination of appointment of Christine Anne-Marie Logan as a secretary on 17 August 2017
30 Aug 2017 AD01 Registered office address changed from Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghampshire HP178LB England to Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghamshire HP178LB on 30 August 2017
30 Aug 2017 AD01 Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to Haddenham Business Park Pegasus Way Haddenham Aylesbury Buckinghampshire HP178LB on 30 August 2017
18 Jul 2017 CH01 Director's details changed for Mr John Dixon on 17 July 2017
11 Nov 2016 AP01 Appointment of Mr John Dixon as a director on 1 November 2016
10 Nov 2016 TM01 Termination of appointment of Richard Mark Greensmith as a director on 1 November 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
23 May 2016 AP01 Appointment of Mr Bill Campbell as a director on 15 May 2016
20 May 2016 TM01 Termination of appointment of John Aaron Cummins as a director on 1 September 2015
11 May 2016 TM01 Termination of appointment of Patrick Norris Clements as a director on 30 April 2016
09 May 2016 AP01 Appointment of Richard Mark Greensmith as a director on 21 April 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
09 Oct 2015 TM02 Termination of appointment of Lola Oloyade Emetulu as a secretary on 5 October 2015
09 Oct 2015 AP03 Appointment of Mrs Christine Anne-Marie Logan as a secretary on 5 October 2015
09 Oct 2015 TM01 Termination of appointment of William Richard Mordan as a director on 1 October 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 200,100
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 200,100
24 Apr 2014 AP03 Appointment of Lola Oloyade Emetulu as a secretary
24 Apr 2014 TM02 Termination of appointment of Elizabeth Richardson as a secretary
22 Jan 2014 SH01 Statement of capital following an allotment of shares on 17 January 2014
  • GBP 200,100
08 Oct 2013 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
04 Oct 2013 AP01 Appointment of John Aaron Cummins as a director