CASELLA FAMILY BRANDS (EUROPE) LIMITED
Company number 02710556
- Company Overview for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- Filing history for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- People for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- Charges for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
- More for CASELLA FAMILY BRANDS (EUROPE) LIMITED (02710556)
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) |
---|---|---|---|
07 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
01 Apr 2016 | TM02 | Termination of appointment of Kym Donald Tregenza as a secretary on 15 February 2016 | |
01 Apr 2016 | TM01 | Termination of appointment of Joesph Ronan Roberts as a director on 15 February 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from C/O Burgess Hodgson Camburgh House 27 New Dover Road Canterbury Ct1 3Dnct1 3Dn to Ashfield Green Cottage Ashfield Green Wickhambrook Newmarket Suffolk CB8 8UZ on 1 April 2016 | |
01 Mar 2016 | CERTNM |
Company name changed peter lehmann wines (uk) LIMITED\certificate issued on 01/03/16
|
|
01 Mar 2016 | CONNOT | Change of name notice | |
24 Feb 2016 | MR04 | Satisfaction of charge 2 in full | |
12 Nov 2015 | AUD | Auditor's resignation | |
10 Jul 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
15 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
10 Mar 2015 | TM01 | Termination of appointment of Jeffrey Brooke Bond as a director on 31 January 2015 | |
10 Mar 2015 | AP01 | Appointment of Mr Giovanni Marcello Casella as a director on 31 January 2015 | |
28 Aug 2014 | AP03 | Appointment of Mr Kym Donald Tregenza as a secretary on 26 August 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Barbara Kay Clapton as a secretary on 26 August 2014 | |
25 Jul 2014 | AP01 | Appointment of Mr Jeffrey Brooke Bond as a director on 24 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Douglas Mccaig Lehmann as a director on 30 June 2014 | |
11 May 2014 | AR01 |
Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
|
|
31 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
11 Nov 2013 | AD01 | Registered office address changed from C/O Seabrook Warehousing Ltd 90 New Raod Rainham Essex RM13 8RS United Kingdom on 11 November 2013 | |
24 May 2013 | AR01 | Annual return made up to 29 April 2013 with full list of shareholders | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 29 April 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
21 Feb 2012 | AD01 | Registered office address changed from 4-8 Chandos Park Estate Chandos Road London NW10 6NF on 21 February 2012 | |
19 May 2011 | AR01 | Annual return made up to 29 April 2011 with full list of shareholders |