- Company Overview for S.K. CHILLED FOODS LIMITED (02052519)
- Filing history for S.K. CHILLED FOODS LIMITED (02052519)
- People for S.K. CHILLED FOODS LIMITED (02052519)
- Charges for S.K. CHILLED FOODS LIMITED (02052519)
- More for S.K. CHILLED FOODS LIMITED (02052519)
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) |
---|---|---|---|
28 Apr 2024 | TM01 | Termination of appointment of Anthony Harvey as a director on 19 April 2024 | |
29 Feb 2024 | MR04 | Satisfaction of charge 020525190013 in full | |
17 Feb 2024 | MA | Memorandum and Articles of Association | |
17 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2024 | PSC05 | Change of details for Specialty Chilled Foods Group Limited as a person with significant control on 2 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom to Tottle Bakery Dunsil Drive Queens Drive Industrial Estate Nottingham NG2 1LU on 8 February 2024 | |
08 Feb 2024 | AP03 | Appointment of Julie Wain as a secretary on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Thomas David Riley as a director on 2 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Nicholas Peter Field as a director on 2 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Matthew Wherry as a director on 2 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Duane Ronald Roberts as a director on 2 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Douglas Reinhardt as a director on 2 February 2024 | |
11 Dec 2023 | MR04 | Satisfaction of charge 3 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 7 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 020525190008 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 020525190009 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 020525190011 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 020525190010 in full | |
11 Dec 2023 | MR04 | Satisfaction of charge 020525190012 in full | |
09 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Duane Ronald Roberts on 23 May 2023 | |
10 Jul 2023 | CH01 | Director's details changed for Mr Duane Ronald Roberts on 23 May 2023 | |
06 Jun 2023 | MR01 | Registration of charge 020525190013, created on 5 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Jeremy David Faulkner on 30 November 2022 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Jeremy David Faulkner on 30 November 2022 |