- Company Overview for THE CHEESE COMPANY LIMITED (02670609)
- Filing history for THE CHEESE COMPANY LIMITED (02670609)
- People for THE CHEESE COMPANY LIMITED (02670609)
- Charges for THE CHEESE COMPANY LIMITED (02670609)
- Registers for THE CHEESE COMPANY LIMITED (02670609)
- More for THE CHEESE COMPANY LIMITED (02670609)
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) |
---|---|---|---|
18 Dec 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
18 Dec 2015 | TM01 | Termination of appointment of Annette Barber as a director on 31 August 2015 | |
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Jun 2015 | AP01 | Appointment of Mr Anders Torbjoern Haegg as a director on 19 May 2015 | |
08 Dec 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
08 Dec 2014 | AP01 | Appointment of Mr Peter Gioertz- Carlsen as a director on 4 August 2014 | |
08 Dec 2014 | AP01 | Appointment of Mr Dan Kolding as a director on 1 May 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Peter Lauritzen as a director on 4 August 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Lars Dalsgaard Hoff as a director on 1 May 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Nov 2013 | AA | Full accounts made up to 31 December 2012 | |
23 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
12 Sep 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
29 May 2013 | TM01 | Termination of appointment of Neil Kennedy as a director | |
29 May 2013 | AP01 | Appointment of Mrs Annette Barber as a director | |
27 Mar 2013 | TM01 | Termination of appointment of Peter Winstone as a director | |
27 Mar 2013 | AP01 | Appointment of Mr Afshin Amirahmadi as a director | |
18 Dec 2012 | AP01 | Appointment of Mr Lars Dalsgaard as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Carl Ravenhall as a director | |
18 Dec 2012 | AD01 | Registered office address changed from 3120 Great Western Court Hunts Ground Road Stoke Gifford Bristol BS34 8HP on 18 December 2012 | |
17 Dec 2012 | AP01 | Appointment of Mr Peter Lauritzen as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Tim Smiddy as a director | |
17 Dec 2012 | AP01 | Appointment of Mr Jan Egtved Pedersen as a director | |
17 Dec 2012 | TM01 | Termination of appointment of Christopher Page as a director | |
26 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders |