ELISABETH THE CHEF HOLDINGS LIMITED
Company number 03726718
- Company Overview for ELISABETH THE CHEF HOLDINGS LIMITED (03726718)
- Filing history for ELISABETH THE CHEF HOLDINGS LIMITED (03726718)
- People for ELISABETH THE CHEF HOLDINGS LIMITED (03726718)
- Charges for ELISABETH THE CHEF HOLDINGS LIMITED (03726718)
- More for ELISABETH THE CHEF HOLDINGS LIMITED (03726718)
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) |
---|---|---|---|
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
02 Jan 2024 | AA | Full accounts made up to 30 April 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
02 Feb 2023 | AA | Full accounts made up to 30 April 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Joseph Anthony Wood as a director on 28 November 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
26 Jan 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
25 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
23 Apr 2021 | AD04 | Register(s) moved to registered office address 50 Pontefract Lane Leeds LS9 8HY | |
09 Feb 2021 | AA | Accounts for a small company made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
23 Jan 2020 | AA | Accounts for a small company made up to 30 April 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from 4 Berrington Road Sydenham Industrial Estate Leamington Spa Warwickshire CV31 1NB to 50 Pontefract Lane Leeds LS9 8HY on 12 August 2019 | |
12 Aug 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 30 April 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 25 April 2019 with no updates | |
25 Apr 2019 | AD02 | Register inspection address has been changed from 1 Finsbury Circus London EC2M 7SH England to 4 Berrington Road Leamington Spa CV31 1NB | |
18 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
13 Jul 2018 | CS01 | Confirmation statement made on 26 April 2018 with updates | |
12 Jul 2018 | PSC02 | Notification of Chilled Bakery Products Limited as a person with significant control on 1 November 2017 | |
12 Jul 2018 | AP01 | Appointment of Mr Charles Joseph Wood as a director on 1 November 2017 | |
12 Jul 2018 | PSC07 | Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 | |
12 Jul 2018 | AP01 | Appointment of Mr Joseph Anthony Wood as a director on 1 November 2017 | |
12 Jul 2018 | TM01 | Termination of appointment of Arnaud Becard as a director on 1 November 2017 | |
12 Jul 2018 | PSC07 | Cessation of Marc Claude Andre Senoble as a person with significant control on 1 November 2017 |