- Company Overview for GU INDULGENT FOODS LIMITED (07104090)
- Filing history for GU INDULGENT FOODS LIMITED (07104090)
- People for GU INDULGENT FOODS LIMITED (07104090)
- Charges for GU INDULGENT FOODS LIMITED (07104090)
- More for GU INDULGENT FOODS LIMITED (07104090)
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 Mar 2018 | PSC01 | Notification of Michael Richard John Kent as a person with significant control on 6 April 2016 | |
12 Mar 2018 | PSC01 | Notification of Peter Donald Dean as a person with significant control on 6 April 2016 | |
12 Mar 2018 | PSC07 | Cessation of Noble Foods Group Guernsey Limited as a person with significant control on 6 April 2016 | |
08 Jan 2018 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
19 Oct 2017 | AP01 | Appointment of Mr John Gildersleeve as a director on 13 September 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Peter Donald Dean as a director on 13 September 2017 | |
19 Oct 2017 | AP03 | Appointment of Mr John Charles Patey as a secretary on 13 September 2017 | |
28 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 26 May 2017
|
|
21 Jun 2017 | SH08 | Change of share class name or designation | |
19 Jun 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AP01 | Appointment of Mr Peter Donald Dean as a director on 31 March 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Jamie Roberts as a director on 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
11 Aug 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
23 May 2016 | MR01 | Registration of charge 071040900009, created on 9 May 2016 | |
16 May 2016 | CH01 | Director's details changed for Mr Jamie Roberts on 6 May 2016 | |
01 Mar 2016 | MR04 | Satisfaction of charge 4 in full | |
03 Feb 2016 | MR01 | Registration of charge 071040900008, created on 1 February 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | AD02 | Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB | |
06 Nov 2015 | CH01 | Director's details changed for Mr Jamie Roberts on 1 November 2015 | |
06 Nov 2015 | AD01 | Registered office address changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015 | |
29 Jun 2015 | AA | Full accounts made up to 30 September 2014 |