THE FRESHLY MADE FOOD COMPANY LIMITED - SHEFFIELD


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

Description Filing date
Gazette. Gazette dissolved compulsory. 2019-11-19 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Address. Old address: Plantation House Milber Trading Estate Newton Abbot Devon TQ12 4SG. New address: 82 Upper Hanover Street Sheffield S3 7RQ. Change date: 2019-07-12. 2019-07-12 View Report
Accounts. Change account reference date company previous shortened. 2019-03-30 View Report
Gazette. Gazette filings brought up to date. 2019-01-29 View Report
Confirmation statement. Statement with no updates. 2019-01-28 View Report
Gazette. Gazette notice compulsory. 2019-01-15 View Report
Officers. Officer name: Paul Kingsley-Bates. Termination date: 2018-08-10. 2018-09-04 View Report
Officers. Officer name: Mr Gavin Eliot Cox. Appointment date: 2018-08-10. 2018-09-04 View Report
Accounts. Accounts type full. 2018-06-20 View Report
Gazette. Gazette filings brought up to date. 2018-01-10 View Report
Gazette. Gazette notice compulsory. 2018-01-09 View Report
Confirmation statement. Statement with no updates. 2018-01-05 View Report
Officers. Officer name: Ian Mark Rick. Termination date: 2017-08-31. 2018-01-04 View Report
Officers. Officer name: Mr Paul Kingsley-Bates. Appointment date: 2017-12-14. 2018-01-04 View Report
Accounts. Accounts type full. 2016-12-05 View Report
Confirmation statement. Statement with updates. 2016-10-31 View Report
Capital. Capital cancellation shares. 2016-05-20 View Report
Capital. Capital allotment shares. 2016-05-20 View Report
Resolution. Description: Resolutions. 2016-05-04 View Report
Capital. Capital return purchase own shares. 2016-05-04 View Report
Resolution. Description: Resolutions. 2016-04-27 View Report
Mortgage. Charge number: 078189190002. Charge creation date: 2016-04-06. 2016-04-11 View Report
Accounts. Accounts type full. 2015-11-08 View Report
Annual return. With made up date full list shareholders. 2015-11-05 View Report
Officers. Termination date: 2014-12-18. Officer name: Howard Robert Farquhar. 2015-01-08 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type full. 2014-10-03 View Report
Accounts. Accounts type full. 2013-11-11 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type full. 2013-04-29 View Report
Accounts. Change account reference date company previous shortened. 2013-04-22 View Report
Capital. Capital cancellation shares. 2013-02-18 View Report
Capital. Capital return purchase own shares. 2013-02-18 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-12-13 View Report
Document replacement. Form type: SH01. 2012-11-28 View Report
Annual return. With made up date full list shareholders. 2012-11-14 View Report
Capital. Capital variation of rights attached to shares. 2012-09-03 View Report
Capital. Capital name of class of shares. 2012-09-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-11-10 View Report
Resolution. Description: Resolutions. 2011-11-09 View Report
Officers. Officer name: Howard Farquhar. 2011-11-09 View Report
Capital. Capital allotment shares. 2011-11-09 View Report
Capital. Capital name of class of shares. 2011-11-09 View Report
Change of name. Description: Company name changed freshly made food LIMITED\certificate issued on 26/10/11. 2011-10-26 View Report
Incorporation. Incorporation company. 2011-10-21 View Report