- Company Overview for HUNKY DORY FOODS LTD (09929903)
- Filing history for HUNKY DORY FOODS LTD (09929903)
- People for HUNKY DORY FOODS LTD (09929903)
- More for HUNKY DORY FOODS LTD (09929903)
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) |
---|---|---|---|
03 Apr 2024 | TM01 | Termination of appointment of Philip Anthony Whitfield as a director on 31 March 2024 | |
03 Apr 2024 | TM01 | Termination of appointment of Jonathan Mark Warburton as a director on 31 March 2024 | |
04 Jan 2024 | CS01 | Confirmation statement made on 28 December 2023 with no updates | |
01 Aug 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 28 December 2022 with updates | |
01 Sep 2022 | AD01 | Registered office address changed from 71 Queen Victoria Street London EC4V 4BE England to Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 1 September 2022 | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | AP01 | Appointment of Mr Simon Michael Furniss as a director on 1 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr John Christ Petrow as a director on 1 July 2022 | |
22 Jul 2022 | AP01 | Appointment of Mr Ian Spencer Tatchell as a director on 1 July 2022 | |
22 Jul 2022 | PSC07 | Cessation of Philip Anthony Whitfield as a person with significant control on 1 July 2022 | |
22 Jul 2022 | PSC01 | Notification of Ian Spencer Tatchell as a person with significant control on 1 July 2022 | |
22 Jul 2022 | PSC01 | Notification of Simon Michael Furniss as a person with significant control on 1 July 2022 | |
22 Jul 2022 | PSC01 | Notification of John Christ Petrow as a person with significant control on 1 July 2022 | |
22 Jul 2022 | SH08 | Change of share class name or designation | |
22 Jul 2022 | SH08 | Change of share class name or designation | |
22 Jul 2022 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2022 | TM01 | Termination of appointment of David William Norwood as a director on 1 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Paul Douglas Sangwin as a director on 1 July 2022 | |
13 Jul 2022 | AD01 | Registered office address changed from Market Weighton Business Centre York Road Market Weighton York YO43 3GL England to 71 Queen Victoria Street London EC4V 4BE on 13 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of David William Norwood as a person with significant control on 1 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of Paul Douglas Sangwin as a person with significant control on 1 July 2022 | |
13 Jul 2022 | PSC07 | Cessation of Jonathan Mark Warburton as a person with significant control on 1 July 2022 | |
18 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 |