Advanced company searchLink opens in new window

TASTE OF THE COUNTRY LIMITED

Company number 04828017

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)
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 11 December 2018
  • GBP 3,300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 22/02/2019
09 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 SH10 Particulars of variation of rights attached to shares
23 Oct 2018 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DY England to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon CV37 9NP on 23 October 2018
26 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
09 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 31 August 2016
07 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
26 Aug 2016 TM01 Termination of appointment of James Malcolm Cherry as a director on 30 June 2016
07 Jun 2016 AA Total exemption full accounts made up to 31 August 2015
11 May 2016 CC04 Statement of company's objects
11 May 2016 SH01 Statement of capital following an allotment of shares on 15 September 2015
  • GBP 3,280,000
11 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 3,280,000
09 Feb 2016 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead Surrey KT22 8DH United Kingdom to Manor House 1 the Crescent Leatherhead Surrey KT22 8DY on 9 February 2016
22 Dec 2015 TM02 Termination of appointment of James Malcolm Cherry as a secretary on 15 September 2015
22 Dec 2015 AP03 Appointment of Mr Andrew Stephen Bower Knight as a secretary on 15 September 2015
22 Dec 2015 AP01 Appointment of Ms Afsaneh Zoe Bower Knight as a director on 15 September 2015
28 Jul 2015 AD01 Registered office address changed from 35 Rodney Road Cheltenham Gloucestershire GL50 1HX to Manor House 1 the Crescent Leatherhead Surrey KT22 8DH on 28 July 2015
28 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Jan 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 3,375
23 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 3,375
04 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
25 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
24 Jul 2013 CH01 Director's details changed for Caroline Louise Warren on 29 June 2013