Advanced company searchLink opens in new window

CS FOOD GROUP HOLDINGS LIMITED

Company number 12967479

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)
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
  • GBP 10,012.35
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:
  • GBP 126.4
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 4,667.35
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