CHEFS IN SCHOOLS

Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-08-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

04/05/244 May 2024 Full accounts made up to 2023-08-31

View Document

30/04/2430 April 2024 Registered office address changed from First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH England to Azets First Floor, River House 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-04-30

View Document

12/02/2412 February 2024 Registered office address changed from Hackney School of Food C/O Mandeville Primary School Oswald Street London E5 0BT United Kingdom to First Floor, River House, 1 Maidstone Road, Sidcup Kent DA14 5RH on 2024-02-12

View Document

24/01/2424 January 2024 Director's details changed for Tamsin Cooper on 2023-03-15

View Document

19/12/2319 December 2023 Appointment of Mr Andre Charles Bailey as a director on 2023-12-19

View Document

19/12/2319 December 2023 Director's details changed for Ms Christina Adane on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Ms Christina Adane as a director on 2023-12-19

View Document

21/11/2321 November 2023 Termination of appointment of Louise Nichols as a director on 2023-11-16

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/01/2323 January 2023 Appointment of Tamsin Cooper as a director on 2023-01-19

View Document

23/01/2323 January 2023 Appointment of Melanie Jane Neill as a director on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19

View Document

20/01/2320 January 2023 Appointment of Ms Karen Elizabeth Martin as a director on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Ms Karen Elizabeth Martin on 2023-01-19

View Document

20/01/2320 January 2023 Director's details changed for Louise Nichols on 2023-01-19

View Document

16/01/2316 January 2023 Termination of appointment of Jane Elizabeth Amphlett as a director on 2023-01-05

View Document

24/10/2224 October 2022 Termination of appointment of John Michael Lee as a director on 2022-10-20

View Document

20/05/2220 May 2022 Director's details changed for Jane Elizabeth Amphlett on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr John Michael Lee on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Thomasina Jean Miers on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Thomasina Jean Miers on 2022-05-18

View Document

13/05/2213 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-10 with no updates

View Document

14/05/1814 May 2018 ARTICLES OF ASSOCIATION

View Document

11/05/1811 May 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company