Advanced company searchLink opens in new window

ELISABETH THE CHEF HOLDINGS LIMITED

Company number 03726718

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Apr 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 08/03/2013
03 Apr 2013 CC04 Statement of company's objects
26 Mar 2013 TM01 Termination of appointment of Jean Debordes as a director
25 Mar 2013 AP01 Appointment of Senoble International as a director
25 Mar 2013 TM01 Termination of appointment of Jean Debordes as a director
25 Mar 2013 TM01 Termination of appointment of Marc Senoble as a director
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Eric Valdher as a director
05 Dec 2012 TM01 Termination of appointment of Patrick Falconnier as a director
14 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
24 Feb 2012 TM01 Termination of appointment of Francois Salamon as a director
05 Aug 2011 AA Group of companies' accounts made up to 1 January 2011
06 Jul 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 22 February 2011
01 Jul 2011 CERTNM Company name changed elisabeth the chef (holdings) LIMITED\certificate issued on 01/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
01 Jul 2011 CONNOT Change of name notice
07 Mar 2011 AP01 Appointment of Jean-Christophe Pierrard as a director
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
  • ANNOTATION A second filed annual return was registered on 06/07/2011
11 Jan 2011 SH01 Statement of capital following an allotment of shares on 19 December 2010
  • GBP 22,127,512.13
11 Jan 2011 MEM/ARTS Memorandum and Articles of Association
11 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Provision of company's memorandum of association 20/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Oct 2010 AA Full accounts made up to 26 December 2009
26 Aug 2010 SH08 Change of share class name or designation
10 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders