- Company Overview for CS FOOD GROUP HOLDINGS LIMITED (12967479)
- Filing history for CS FOOD GROUP HOLDINGS LIMITED (12967479)
- People for CS FOOD GROUP HOLDINGS LIMITED (12967479)
- Charges for CS FOOD GROUP HOLDINGS LIMITED (12967479)
- Registers for CS FOOD GROUP HOLDINGS LIMITED (12967479)
- More for CS FOOD GROUP HOLDINGS LIMITED (12967479)
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) |
---|---|---|---|
13 Oct 2021 | AP01 | Appointment of Mr Zuber Vali Issa as a director on 2 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Belinda Mary Youngs as a director on 2 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of David John Salkeld as a director on 2 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Barry Jackson as a director on 2 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Paul William Coopland as a director on 2 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Paul William Coopland as a person with significant control on 2 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Bgf Gp Limited as a person with significant control on 2 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Anita Georgena Coopland as a person with significant control on 2 October 2021 | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 2 October 2021
|
|
22 Sep 2021 | PSC04 | Change of details for Mr Paul William Coopland as a person with significant control on 28 July 2021 | |
24 Aug 2021 | PSC01 | Notification of Anita Coopland as a person with significant control on 28 July 2021 | |
19 Aug 2021 | AD03 | Register(s) moved to registered inspection location Moore Stephens 12-13 Alma Square Scarborough YO11 1JU | |
19 Aug 2021 | AD02 | Register inspection address has been changed to Moore Stephens 12-13 Alma Square Scarborough YO11 1JU | |
30 Jun 2021 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
11 May 2021 | TM01 | Termination of appointment of Julie Turnbull as a director on 7 May 2021 | |
22 Jan 2021 | AA01 | Current accounting period shortened from 31 October 2021 to 31 March 2021 | |
22 Dec 2020 | PSC01 | Notification of Paul Coopland as a person with significant control on 28 November 2020 | |
15 Dec 2020 | MA | Memorandum and Articles of Association | |
15 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
15 Dec 2020 | SH08 | Change of share class name or designation | |
14 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 28 November 2020
|
|
14 Dec 2020 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 28 November 2020 | |
14 Dec 2020 | PSC07 | Cessation of Belinda Mary Youngs as a person with significant control on 28 November 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Barry Jackson as a director on 28 November 2020 |