Advanced company searchLink opens in new window

CABRITO GOAT MEAT LIMITED

Company number 10270956

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)
01 Aug 2019 PSC02 Notification of Delamere Dairy Holdings Limited as a person with significant control on 26 July 2019
01 Aug 2019 AD03 Register(s) moved to registered inspection location Yew Tree Farm Bexton Lane Knutsford WA16 9BH
01 Aug 2019 AD02 Register inspection address has been changed to Yew Tree Farm Bexton Lane Knutsford WA16 9BH
01 Aug 2019 PSC07 Cessation of Sushila Jane Gerard Moles as a person with significant control on 26 July 2019
01 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 July 2019
  • GBP 21.43
  • ANNOTATION Clarification a second filed SH01 was registered on 30/07/2020
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
02 Jul 2019 AD01 Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to Century House Nicholson Road Torquay Devon TQ2 7TD on 2 July 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
10 Jul 2018 CH01 Director's details changed for Philip Ormerod on 9 July 2018
06 Feb 2018 AA Total exemption full accounts made up to 31 March 2017
07 Nov 2017 AA01 Previous accounting period shortened from 31 July 2017 to 31 March 2017
13 Jul 2017 CH01 Director's details changed for Philip Ormerod on 13 July 2017
13 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
13 Jul 2017 CH01 Director's details changed for Mr Edward John Salt on 13 July 2017
07 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 15.00
05 Jan 2017 AP01 Appointment of Philip Ormerod as a director on 6 November 2016
23 Dec 2016 AP01 Appointment of Mr Edward John Salt as a director on 6 November 2016
30 Aug 2016 CH01 Director's details changed for James Whetlor on 26 August 2016
30 Aug 2016 CH01 Director's details changed for Sushila Moles on 26 August 2016
30 Aug 2016 CH03 Secretary's details changed for Sushila Moles on 26 August 2016
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10.5
10 Aug 2016 SH01 Statement of capital following an allotment of shares on 22 July 2016
  • GBP 10.5
11 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-11
  • GBP 10