- Company Overview for CHEF NEWBURY LTD (09079941)
- Filing history for CHEF NEWBURY LTD (09079941)
- People for CHEF NEWBURY LTD (09079941)
- More for CHEF NEWBURY LTD (09079941)
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) |
---|---|---|---|
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
23 Jul 2022 | AD01 | Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to 11 Hillfield Road Dunton Green Sevenoaks TN13 2UH on 23 July 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Paul Joseph Newbury on 26 August 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mrs Sharon Louise Newbury on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mrs Sharon Louise Newbury as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC04 | Change of details for Mr Paul Joseph Newbury as a person with significant control on 26 August 2021 | |
24 Aug 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
23 Jul 2020 | PSC04 | Change of details for Mr Paul Joseph Newbury as a person with significant control on 23 July 2020 | |
23 Jul 2020 | CH01 | Director's details changed for Mr Paul Newbury on 23 July 2020 | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 6 April 2018
|
|
11 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
08 Mar 2019 | CH01 | Director's details changed for Mrs Sharon Louise Newbury on 8 March 2019 | |
08 Mar 2019 | PSC04 | Change of details for Mr Paul Newbury as a person with significant control on 8 March 2019 | |
08 Mar 2019 | CH01 | Director's details changed for Mr Paul Newbury on 8 March 2019 | |
07 Mar 2019 | AD01 | Registered office address changed from Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT England to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on 7 March 2019 | |
18 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with no updates | |
17 Apr 2018 | PSC04 | Change of details for Mrs Sharon Louise Newbury as a person with significant control on 13 April 2018 |