NOMAD FOODS EUROPE FINANCE LIMITED - FELTHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA England. New address: Forge, 43 Church Street West Woking GU21 6HT. Change date: 2024-04-02. 2024-04-02 View Report
Mortgage. Charge creation date: 2023-09-15. Charge number: 071010590006. 2023-09-22 View Report
Accounts. Accounts type full. 2023-08-21 View Report
Confirmation statement. Statement with no updates. 2023-06-14 View Report
Mortgage. Charge number: 071010590005. Charge creation date: 2022-11-08. 2022-11-16 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Officers. Change date: 2022-05-28. Officer name: Stefan Descheemaeker. 2022-06-24 View Report
Confirmation statement. Statement with no updates. 2022-06-13 View Report
Accounts. Accounts type full. 2021-10-03 View Report
Mortgage. Charge creation date: 2021-07-09. Charge number: 071010590004. 2021-07-09 View Report
Mortgage. Charge creation date: 2021-06-24. Charge number: 071010590003. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2021-06-02 View Report
Accounts. Accounts type full. 2020-10-05 View Report
Confirmation statement. Statement with no updates. 2020-06-09 View Report
Accounts. Accounts type full. 2019-09-16 View Report
Confirmation statement. Statement with no updates. 2019-06-05 View Report
Officers. Termination date: 2019-01-31. Officer name: Johanna Maria Van Kruijsbergen. 2019-03-05 View Report
Officers. Termination date: 2019-01-31. Officer name: Johanna Maria Van Kruijsbergen. 2019-03-05 View Report
Accounts. Accounts type full. 2018-09-26 View Report
Officers. Appointment date: 2018-08-01. Officer name: Samy Rene Zekhout. 2018-08-07 View Report
Officers. Officer name: Nomad Foods Europe Limited. Appointment date: 2018-08-01. 2018-08-06 View Report
Officers. Termination date: 2018-08-01. Officer name: Jason Russel Gary Ashton. 2018-08-06 View Report
Confirmation statement. Statement with no updates. 2018-06-01 View Report
Accounts. Accounts type full. 2017-10-02 View Report
Officers. Appointment date: 2017-06-30. Officer name: Ms Johanna Maria Van Kruijsbergen. 2017-08-08 View Report
Officers. Officer name: Tania Howarth. Termination date: 2017-06-30. 2017-08-08 View Report
Officers. Officer name: Paul Mark Kenyon. Termination date: 2017-08-08. 2017-08-08 View Report
Confirmation statement. Statement with no updates. 2017-05-31 View Report
Address. Old address: 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA. Change date: 2017-05-31. New address: 1 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA. 2017-05-31 View Report
Mortgage. Charge number: 071010590001. 2017-05-09 View Report
Mortgage. Charge number: 071010590002. Charge creation date: 2017-05-03. 2017-05-03 View Report
Officers. Officer name: Stefan Descheemaeker. Change date: 2016-06-16. 2017-04-24 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Address. New address: 5 New Square Bedfont Lakes Business Park Feltham Middlesex TW14 8HA. 2016-12-13 View Report
Accounts. Accounts type full. 2016-10-09 View Report
Officers. Officer name: Johanna Maria Van Kruijsbergen. Appointment date: 2016-04-15. 2016-04-19 View Report
Officers. Termination date: 2016-04-15. Officer name: Catherine Mary Goates. 2016-04-19 View Report
Resolution. Description: Resolutions. 2016-04-07 View Report
Annual return. With made up date full list shareholders. 2015-12-18 View Report
Incorporation. Memorandum articles. 2015-11-26 View Report
Resolution. Description: Resolutions. 2015-11-17 View Report
Mortgage. Charge number: 071010590001. Charge creation date: 2015-11-02. 2015-11-12 View Report
Officers. Officer name: Stefan Descheemaeker. Appointment date: 2015-06-23. 2015-06-25 View Report
Accounts. Accounts type full. 2015-06-16 View Report
Officers. Termination date: 2015-06-01. Officer name: Elio Leoni Sceti. 2015-06-01 View Report
Accounts. Accounts amended with accounts type full. 2015-03-20 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report
Accounts. Accounts type full. 2014-08-28 View Report
Address. Old address: C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom. 2014-07-01 View Report
Officers. Officer name: Mr Jason Russel Gary Ashton. 2014-03-13 View Report