- Company Overview for REAL FOOD ILKLEY CIC (09911686)
- Filing history for REAL FOOD ILKLEY CIC (09911686)
- People for REAL FOOD ILKLEY CIC (09911686)
- More for REAL FOOD ILKLEY CIC (09911686)
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) |
---|---|---|---|
14 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
17 Dec 2022 | AP01 | Appointment of Mr Vaughan Michael Allen as a director on 17 December 2022 | |
17 Dec 2022 | PSC07 | Cessation of Rebecca Dorothy Nash as a person with significant control on 9 December 2022 | |
17 Dec 2022 | TM01 | Termination of appointment of Rebecca Dorothy Nash as a director on 9 December 2022 | |
27 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
08 Sep 2021 | PSC07 | Cessation of Lee Ashley Teal as a person with significant control on 5 September 2021 | |
08 Sep 2021 | TM01 | Termination of appointment of Lee Ashley Teal as a director on 6 September 2021 | |
22 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
12 Dec 2019 | PSC01 | Notification of Lee Ashley Teal as a person with significant control on 17 September 2019 | |
12 Dec 2019 | PSC01 | Notification of Rebecca Dorothy Nash as a person with significant control on 17 July 2019 | |
12 Dec 2019 | PSC07 | Cessation of Paula Connor as a person with significant control on 1 September 2019 | |
12 Dec 2019 | PSC07 | Cessation of Bernadette Baldwin as a person with significant control on 1 September 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 46 Kings Road Ilkley West Yorkshire LS29 9AT to Riddlings Hall Riddings Road Ilkley LS29 9LU on 9 October 2019 | |
17 Sep 2019 | AP01 | Appointment of Mr Lee Ashley Teal as a director on 17 September 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Paula Connor as a director on 29 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Bernadette Baldwin as a director on 29 August 2019 | |
17 Jul 2019 | AP01 | Appointment of Mrs Rebecca Dorothy Nash as a director on 17 July 2019 |