Advanced company searchLink opens in new window

CHURCHILL'S FINE FOODS LTD

Company number 05423900

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)
17 Apr 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 26,000
17 Apr 2015 CH03 Secretary's details changed for Stephen David Bender on 17 April 2015
17 Apr 2015 CH01 Director's details changed for Mr Stephen David Bender on 17 April 2015
09 Mar 2015 AD01 Registered office address changed from 3Rd Floor 11 Hill Street London W1J 5LF to C/O Bidvest 3663 Buckingham Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 9 March 2015
05 Nov 2014 AP01 Appointment of Mr Andrew Mark Selley as a director on 5 November 2014
05 Nov 2014 TM01 Termination of appointment of Ian Stanley Uren as a director on 31 October 2014
05 Nov 2014 TM01 Termination of appointment of Ian Maxwell Crawford as a director on 31 October 2014
22 Jul 2014 AA Accounts for a dormant company made up to 30 June 2014
01 Jul 2014 TM01 Termination of appointment of Alexander Fisher as a director
24 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 26,000
25 Jul 2013 AA Accounts for a dormant company made up to 30 June 2013
23 Apr 2013 AR01 Annual return made up to 14 April 2013 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 30 April 2012
06 Sep 2012 AD01 Registered office address changed from Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 6 September 2012
10 May 2012 AP03 Appointment of Stephen David Bender as a secretary
10 May 2012 AP01 Appointment of Mr Ian Maxwell Crawford as a director
10 May 2012 AP01 Appointment of Mr Stephen David Bender as a director
10 May 2012 AD01 Registered office address changed from 87 Park Road Peterborough Cambridgeshire PE1 2TN on 10 May 2012
10 May 2012 AA01 Current accounting period extended from 30 April 2013 to 30 June 2013
10 May 2012 TM02 Termination of appointment of David Spenceley as a secretary
10 May 2012 TM01 Termination of appointment of Robert Spenceley as a director
10 May 2012 TM01 Termination of appointment of David Spenceley as a director
09 May 2012 AP01 Appointment of Ian Stanley Uren as a director
09 May 2012 AP01 Appointment of Mr Alexander Fisher as a director
25 Apr 2012 AR01 Annual return made up to 14 April 2012 with full list of shareholders