Advanced company searchLink opens in new window

FINSBURY FOOD GROUP LIMITED

Company number 00204368

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)
14 Oct 2015 AP03 Appointment of Melanie Rachel Cox as a secretary on 12 October 2015
14 Oct 2015 TM02 Termination of appointment of City Group Plc as a secretary on 12 October 2015
06 Oct 2015 CH01 Director's details changed for Mr Raymond Paul Edmund Duignan on 6 October 2015
26 Aug 2015 AR01 Annual return made up to 23 August 2015 no member list
Statement of capital on 2015-08-26
  • GBP 1,280,082.57
26 Aug 2015 AD02 Register inspection address has been changed from C/O Capita Registrars Limited Northen House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
25 Aug 2015 AD03 Register(s) moved to registered inspection location C/O Capita Registrars Limited Northen House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
25 Aug 2015 CH01 Director's details changed for Mr Edward John Beale on 24 August 2015
25 Aug 2015 CH01 Director's details changed for Mr Raymond Paul Edmund Duignan on 24 August 2015
25 Aug 2015 CH01 Director's details changed for Mr Stephen Alexander Boyd on 24 August 2015
25 Aug 2015 CH01 Director's details changed for Mr John Gerald Duffy on 24 August 2015
25 Aug 2015 CH01 Director's details changed for Mr Peter Baker on 24 August 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,280,082.57
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 19 March 2015
  • GBP 1,267,865.29
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 128,051.97
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,279,438.47
10 Apr 2015 SH01 Statement of capital following an allotment of shares on 23 March 2015
  • GBP 1,270,187.29
26 Mar 2015 SH01 Statement of capital following an allotment of shares on 4 March 2015
  • GBP 1,267,816.69
13 Mar 2015 SH01 Statement of capital following an allotment of shares on 18 February 2015
  • GBP 126,766,549
16 Jan 2015 SH01 Statement of capital following an allotment of shares on 23 February 2014
  • GBP 1,266,022.09
19 Dec 2014 AA Group of companies' accounts made up to 28 June 2014
11 Dec 2014 SH01 Statement of capital following an allotment of shares on 26 November 2014
  • GBP 1,264,558.68
03 Dec 2014 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 1,262,263.18
10 Nov 2014 MR01 Registration of charge 002043680009, created on 30 October 2014
06 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights