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) |
---|---|---|---|
12 Jul 2018 | TM01 | Termination of appointment of Lewis Dave as a director on 1 November 2017 | |
11 Jul 2018 | TM01 | Termination of appointment of Senoble International as a director on 1 November 2017 | |
31 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2017 | TM01 | Termination of appointment of Guillaume Avrain as a director on 6 June 2017 | |
03 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Apr 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
13 Apr 2016 | AP01 | Appointment of Mister Lewis Dave as a director on 12 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Andy Peck as a director on 12 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mister Guillaume Avrain as a director on 11 April 2016 | |
12 Apr 2016 | AP01 | Appointment of Mister Arnaud Becard as a director on 11 April 2016 | |
30 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Olivier Besset as a director on 27 July 2015 | |
22 May 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
20 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
25 Jun 2014 | TM01 | Termination of appointment of Pascal Tisseau as a director | |
29 Apr 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
16 Jan 2014 | AP01 | Appointment of Mr Andy Peck as a director | |
16 Jan 2014 | TM01 | Termination of appointment of Jean-Christophe Pierrard as a director | |
11 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2013 | AD03 | Register(s) moved to registered inspection location | |
24 Sep 2013 | AD02 | Register inspection address has been changed | |
11 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
03 Apr 2013 | SH08 | Change of share class name or designation |