- Company Overview for BLACKMORE VALE FARM CREAM LIMITED (00614228)
- Filing history for BLACKMORE VALE FARM CREAM LIMITED (00614228)
- People for BLACKMORE VALE FARM CREAM LIMITED (00614228)
- Charges for BLACKMORE VALE FARM CREAM LIMITED (00614228)
- More for BLACKMORE VALE FARM CREAM LIMITED (00614228)
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) |
---|---|---|---|
05 Dec 2016 | CS01 | Confirmation statement made on 29 November 2016 with updates | |
27 Jul 2016 | AP01 | Appointment of Mr Vaughan Heard as a director on 26 July 2016 | |
29 Jun 2016 | TM01 | Termination of appointment of Diane Randle as a director on 19 May 2016 | |
02 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
27 Apr 2015 | TM01 | Termination of appointment of Alan John Mcinnes as a director on 31 March 2015 | |
24 Mar 2015 | MR04 | Satisfaction of charge 6 in full | |
24 Mar 2015 | MR04 | Satisfaction of charge 9 in full | |
24 Mar 2015 | MR05 | All of the property or undertaking has been released from charge 6 | |
05 Feb 2015 | MR01 | Registration of charge 006142280014, created on 22 January 2015 | |
12 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
22 Dec 2014 | MR04 | Satisfaction of charge 7 in full | |
22 Dec 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
22 Dec 2014 | MR04 | Satisfaction of charge 8 in full | |
11 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
21 Nov 2014 | MR01 | Registration of charge 006142280013, created on 21 November 2014 | |
07 Nov 2014 | MR01 | Registration of charge 006142280012, created on 7 November 2014 | |
15 Oct 2014 | MR01 | Registration of charge 006142280011, created on 15 October 2014 | |
06 Oct 2014 | AP01 | Appointment of Mr Henry Cowan as a director on 1 October 2014 | |
14 Apr 2014 | AP01 | Appointment of Mr Wojciech Tadeusz Gorzen as a director | |
21 Jan 2014 | TM01 | Termination of appointment of Nicola Cartwright as a director | |
05 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
03 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
05 Dec 2012 | SH08 | Change of share class name or designation |