Advanced company searchLink opens in new window

BEYOND FOOD COMMUNITY INTEREST COMPANY

Company number 07543890

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)
21 Dec 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 200
19 Dec 2017 AD01 Registered office address changed from PO Box 67238 10-18 Union Street London SE1P 4DL to 1 Embankment Place London WC2N 6RH on 19 December 2017
05 Apr 2017 AA Full accounts made up to 30 June 2016
01 Feb 2017 AP01 Appointment of Andrew Kail as a director on 26 January 2017
30 Jan 2017 TM01 Termination of appointment of Richard David Collier-Keywood as a director on 26 January 2017
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
20 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Appointment and termination of directors 23/03/2016
06 Apr 2016 AA Full accounts made up to 30 June 2015
06 Apr 2016 CERTNM Company name changed fire station operating company COMMUNITY INTEREST COMPANY\certificate issued on 06/04/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
06 Apr 2016 AP01 Appointment of Mr Philip Duncan Wright as a director on 1 April 2016
06 Apr 2016 TM01 Termination of appointment of Danielle Perfect as a director on 1 April 2016
22 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
21 Mar 2016 CH03 Secretary's details changed for Samantha Thompson on 20 November 2015
16 Mar 2016 CICCON Change of name
16 Mar 2016 CERTNM Company name changed fire station operating company LIMITED\certificate issued on 16/03/16
  • RES15 ‐ Change company name resolution on 2016-03-02
16 Mar 2016 CONNOT Change of name notice
07 Mar 2016 TM01 Termination of appointment of Roger Paul Reeves as a director on 22 February 2016
20 Nov 2015 TM02 Termination of appointment of Valda Mary Clapham as a secretary on 20 November 2015
20 Nov 2015 AP03 Appointment of Samantha Thompson as a secretary on 20 November 2015
12 Mar 2015 AA Full accounts made up to 30 June 2014
10 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
31 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
27 Mar 2014 AP01 Appointment of Warwick Ean Hunt as a director
26 Mar 2014 AP03 Appointment of Valda Mary Clapham as a secretary
25 Mar 2014 AA Full accounts made up to 30 June 2013