- Company Overview for CLASSIC FINE FOODS GROUP LIMITED (05087181)
- Filing history for CLASSIC FINE FOODS GROUP LIMITED (05087181)
- People for CLASSIC FINE FOODS GROUP LIMITED (05087181)
- Charges for CLASSIC FINE FOODS GROUP LIMITED (05087181)
- Registers for CLASSIC FINE FOODS GROUP LIMITED (05087181)
- More for CLASSIC FINE FOODS GROUP LIMITED (05087181)
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) |
---|---|---|---|
16 Apr 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
28 Dec 2011 | MISC | Section 519 | |
24 Nov 2011 | AD01 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 24 November 2011 | |
24 Nov 2011 | AD04 | Register(s) moved to registered office address | |
24 Nov 2011 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG | |
07 Oct 2011 | AP01 | Appointment of Paul Michael Young as a director | |
07 Oct 2011 | AP01 | Appointment of Fergus George Balfour as a director | |
07 Oct 2011 | TM01 | Termination of appointment of Jacques Boissier as a director | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
27 May 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
27 May 2011 | CH01 | Director's details changed for Jacques Paul Boissier on 1 December 2009 | |
20 May 2011 | AP01 | Appointment of Poh Thuan Yang Lindsay Tan as a director | |
20 May 2011 | AP01 | Appointment of Simon David Griffiths as a director | |
20 May 2011 | TM01 | Termination of appointment of Dominique Faye as a director | |
25 Mar 2011 | TM02 | Termination of appointment of Neil Thornton as a secretary | |
15 Mar 2011 | TM01 | Termination of appointment of Colin Copland as a director | |
15 Mar 2011 | TM01 | Termination of appointment of Jesper Edelmann as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Neil Thornton as a secretary | |
07 Dec 2010 | CH01 | Director's details changed for Mr Colin George Copland on 6 December 2010 | |
06 Dec 2010 | CH03 | Secretary's details changed for Neil Thornton on 6 December 2010 | |
06 Dec 2010 | CH01 | Director's details changed for Jesper Scheel Edelmann on 6 December 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from 16 St Johns Lane London EC1M 4AF on 8 October 2010 | |
18 May 2010 | AA | Full accounts made up to 31 December 2009 | |
27 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
19 Apr 2010 | AD03 | Register(s) moved to registered inspection location |